UKBizDB.co.uk

FENTIMAN CONSULTANTS LIMITED

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

This company is commonly known as Fentiman Consultants Limited. The company was founded 44 years ago and was given the registration number 01467090. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, , Ramsgate, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FENTIMAN CONSULTANTS LIMITED
Company Number:01467090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:424 Margate Road, Ramsgate, Kent, CT12 6SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424, Margate Road, Ramsgate, CT12 6SJ

Secretary03 April 2018Active
424, Margate Road, Ramsgate, England, CT12 6SJ

Director25 November 1997Active
424, Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director03 April 2018Active
Middle House, Barcombe Place, Barcombe, Lewes, United Kingdom, BN8 5DL

Secretary30 September 1998Active
Apartment 38 Charleston Court, West Cliff Road, Broadstairs, CT10 1RY

Secretary06 September 1993Active
424 Margate Road, Ramsgate, England, CT12 6SJ

Secretary01 November 2012Active
Flat 9a, Gloucester Street, London, SW1V 2DB

Secretary01 January 2009Active
7 The Cooperage, Regents Bridge Garde, London, SW8 1JR

Secretary-Active
The Cross House, Birch Road, Layer De La Haye, Colchester, CO2 0EL

Director01 June 1998Active
424 Margate Road, Ramsgate, England, CT12 6SJ

Director01 July 2014Active
424 Margate Road, Ramsgate, England, CT12 6SJ

Director30 January 2013Active
7 Cooperage, Regents Bridge Gardens, London, SW8 1JR

Director-Active
42 The Old School, 20 Lawn Lane, London, SW8 1GA

Director-Active
7 The Cooperage, Regents Bridge Garde, London, SW8 1JR

Director30 September 1993Active

People with Significant Control

Mrs Lavender Lilias Carole Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:424 Margate Road, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Colin Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Officers

Termination secretary company with name termination date.

Download
2018-04-26Officers

Appoint person secretary company with name date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.