UKBizDB.co.uk

FENTON TM LIMITED

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

This company is commonly known as Fenton Tm Limited. The company was founded 8 years ago and was given the registration number 10038330. The firm's registered office is in WATFORD. You can find them at C/o Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Herts. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:FENTON TM LIMITED
Company Number:10038330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Brunel Gate, Harworth, Doncaster, England, DN11 8QB

Director01 July 2020Active
8, Brunel Gate, Harworth, Doncaster, England, DN11 8QB

Director14 September 2023Active
8, Brunel Gate, Harworth, Doncaster, England, DN11 8QB

Director14 September 2023Active
8, Brunel Gate, Harworth, Doncaster, England, DN11 8QB

Director14 September 2023Active
C/O Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director02 March 2016Active
C/O Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director02 March 2016Active

People with Significant Control

Elite Recruitment Group Limited
Notified on:14 September 2023
Status:Active
Country of residence:England
Address:Unit 5, Amelia Court, Retford, England, DN22 7HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Tony Bayford
Notified on:01 July 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:8, Brunel Gate, Doncaster, England, DN11 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Robinson-Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:C/O Hillier Hopkins Llp, First Floor Radius House, Watford, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James John Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Irish
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor Radius House, Watford, United Kingdom, WD17 1HP
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 (7 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
2024-03-28Accounts

Change account reference date company current extended.

Download
2024-03-28Address

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

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Capital

Capital name of class of shares.

Download
2023-09-30Incorporation

Memorandum articles.

Download
2023-09-30Resolution

Resolution.

Download
2023-09-22Address

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

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.