This company is commonly known as J.h. Fenner & Co. Limited. The company was founded 70 years ago and was given the registration number 00527331. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, . This company's SIC code is 25620 - Machining.
Name | : | J.H. FENNER & CO. LIMITED |
---|---|---|
Company Number | : | 00527331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1953 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom, ST4 4EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 21 January 2022 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 15 December 2023 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 15 December 2023 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 15 December 2023 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Secretary | 31 August 2001 | Active |
12 Wheatcroft Avenue, Willerby, Hull, HU10 6HX | Secretary | 28 February 2001 | Active |
22 Waltham Lane, Beverley, HU17 8HB | Secretary | - | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 08 June 2016 | Active |
140 Clifton, York, YO30 6BH | Director | - | Active |
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF | Director | - | Active |
35 Eastgate, Beverley, HU17 0DR | Director | 11 February 1993 | Active |
31 Braids Walk, Kirk Ella, Hull, HU10 7PB | Director | - | Active |
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG | Director | - | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW | Director | 28 February 2001 | Active |
Brensham, Norton Lea Norton Lindsey, Warwick, CV35 8JX | Director | - | Active |
Cedar House Church Lane, Lockington, Driffield, YO25 9SU | Director | - | Active |
22 Waltham Lane, Beverley, HU17 8HB | Director | - | Active |
Brandelhow Churchill Lane, Churchill, Kidderminster, DY10 3JA | Director | 01 January 1995 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 07 March 2013 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 21 January 2022 | Active |
High Down Salehurst, Robertsbridge, TN32 5SS | Director | - | Active |
Hilltop House Hill Lane, Hathersage, Sheffield, S32 1AY | Director | 01 June 1998 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 21 January 2022 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 01 September 1994 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 28 February 2001 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 01 June 2019 | Active |
Milton House, The Mile Pocklington, York, YO42 2HA | Director | 05 April 2004 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 19 October 2015 | Active |
Lane End 10 Butchers Hill, Ickleton, Cambridgeshire, CB10 1SR | Director | - | Active |
Fenner Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Resolution | Resolution. | Download |
2024-03-11 | Capital | Capital allotment shares. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Address | Move registers to sail company with new address. | Download |
2022-01-21 | Address | Change sail address company with new address. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-13 | Capital | Capital allotment shares. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.