This company is commonly known as Fenton Precision Engineering Limited. The company was founded 24 years ago and was given the registration number 03968042. The firm's registered office is in WELLINGBOROUGH. You can find them at Finedon Sidings, Furnace Lane, Finedon, Wellingborough, Northamptonshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | FENTON PRECISION ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03968042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finedon Sidings, Furnace Lane, Finedon, Wellingborough, Northamptonshire, NN9 5NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finedon Sidings, Furnace Lane, Finedon, Wellingborough, NN9 5NY | Secretary | 01 January 2016 | Active |
Finedon Sidings, Furnace Lane, Finedon, Wellingborough, NN9 5NY | Director | 01 April 2015 | Active |
Finedon Sidings, Furnace Lane, Finedon, Wellingborough, NN9 5NY | Director | 01 April 2015 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Secretary | 10 April 2000 | Active |
24 Lindisfarne Drive, Kettering, NN15 5JD | Secretary | 10 April 2000 | Active |
16 Finch Drive, Barton Seagrave, NN15 6SB | Secretary | 15 December 2003 | Active |
1, Bitteswell Road, Lutterworth, England, LE17 4EL | Corporate Secretary | 01 October 2013 | Active |
9 Shelley Road, Kettering, NN16 9LD | Director | 10 April 2000 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Director | 10 April 2000 | Active |
67a Oakway, Wellingborough, NN8 4SD | Director | 10 April 2000 | Active |
24 Lindisfarne Drive, Kettering, NN15 5JD | Director | 10 April 2000 | Active |
43, Jubilee Close, Syston, Leicester, England, LE7 1JB | Director | 17 September 2010 | Active |
Fpe Holdings Limited | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Weekley Wood Close, Kettering, United Kingdom, NN14 1UQ |
Nature of control | : |
|
Sph123 Ltd | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Finedon Sidings, Furnace Lane, Wellingborough, United Kingdom, NN9 5NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-24 | Accounts | Accounts amended with made up date. | Download |
2018-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Officers | Appoint person secretary company with name date. | Download |
2016-05-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.