This company is commonly known as The Fence Hub Ltd. The company was founded 3 years ago and was given the registration number 12695403. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | THE FENCE HUB LTD |
---|---|---|
Company Number | : | 12695403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2020 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repton Manor, Repton Avenue, Ashford, Kent, England, TN23 3GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Secretary | 24 June 2020 | Active |
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 24 June 2020 | Active |
Repton Manor, Repton Avenue, Ashford, England, TN23 3GP | Director | 24 June 2020 | Active |
Mrs Paula West | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF |
Nature of control | : |
|
Mr David West | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Officers | Change person secretary company with change date. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Accounts | Change account reference date company current extended. | Download |
2020-11-26 | Accounts | Change account reference date company current shortened. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.