This company is commonly known as Fens Lss Ltd. The company was founded 7 years ago and was given the registration number 10581407. The firm's registered office is in ABINGDON. You can find them at 115p Olympic Avenue, Milton, Abingdon, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | FENS LSS LTD |
---|---|---|
Company Number | : | 10581407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115p Olympic Avenue, Milton, Abingdon, England, OX14 4SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Maple Court, Davenport Street, Macclesfield, United Kingdom, SK10 1JE | Director | 08 November 2021 | Active |
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE | Director | 08 November 2021 | Active |
2 Maple Court, Davenport Street, Macclesfield, United Kingdom, SK10 1JE | Director | 08 November 2021 | Active |
110, George Street, Edinburgh, Scotland, EH2 4LH | Corporate Secretary | 22 March 2017 | Active |
Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, United Kingdom, B48 7SX | Director | 24 January 2017 | Active |
7 Chipstead Park Close, Sevenoaks, United Kingdom, TN13 2SJ | Director | 07 January 2021 | Active |
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA | Director | 24 January 2017 | Active |
Bennett Brooks & Co Ltd, Suite 345, 50 Eastcastle Street, London, England, W1W 8EA | Corporate Director | 19 September 2019 | Active |
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA | Corporate Director | 16 September 2019 | Active |
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA | Corporate Director | 23 January 2019 | Active |
Sfc Nominees Limited | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Maple Court, Davenport Street, Macclesfield, England, SK10 1JE |
Nature of control | : |
|
Mr Graham Derek Partridge | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 90, High Holborn, London, United Kingdom, WC1V 6XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Accounts | Change account reference date company previous extended. | Download |
2021-10-05 | Change of name | Certificate change of name company. | Download |
2021-09-09 | Resolution | Resolution. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Officers | Change corporate director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.