UKBizDB.co.uk

FENS LSS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:115p Olympic Avenue, Milton, Abingdon, England, OX14 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Maple Court, Davenport Street, Macclesfield, United Kingdom, SK10 1JE

Director08 November 2021Active
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Director08 November 2021Active
2 Maple Court, Davenport Street, Macclesfield, United Kingdom, SK10 1JE

Director08 November 2021Active
110, George Street, Edinburgh, Scotland, EH2 4LH

Corporate Secretary22 March 2017Active
Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, United Kingdom, B48 7SX

Director24 January 2017Active
7 Chipstead Park Close, Sevenoaks, United Kingdom, TN13 2SJ

Director07 January 2021Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Director24 January 2017Active
Bennett Brooks & Co Ltd, Suite 345, 50 Eastcastle Street, London, England, W1W 8EA

Corporate Director19 September 2019Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Corporate Director16 September 2019Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Corporate Director23 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Change account reference date company previous extended.

Download
2021-10-05Change of name

Certificate change of name company.

Download
2021-09-09Resolution

Resolution.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Officers

Change corporate director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Change account reference date company previous shortened.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.