This company is commonly known as Fenners Limited. The company was founded 35 years ago and was given the registration number 02335583. The firm's registered office is in DISS NORFOLK. You can find them at Fenners Farmhouse, Fersfield, Diss Norfolk, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | FENNERS LIMITED |
---|---|---|
Company Number | : | 02335583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1989 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fenners Farmhouse, Fersfield, Diss Norfolk, IP22 2AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL | Director | 13 August 1992 | Active |
30 York Road, Bury St Edmunds, IP33 3EG | Director | - | Active |
30 York Road, Bury St Edmunds, IP33 3EG | Director | - | Active |
37 Chertsey Rise, Stevenage, SG2 9JL | Secretary | - | Active |
Fenners Farmhouse, Fersfield, Diss Norfolk, IP22 2AW | Director | 02 June 2013 | Active |
School House, Burgate, Diss, IP22 1QE | Director | - | Active |
The School House, Burgate, Diss, IP22 1QE | Director | - | Active |
Mrs Angela Janet Carver | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | 1, Claydon Business Park, Ipswich, IP6 0NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Officers | Change person director company with change date. | Download |
2015-01-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.