UKBizDB.co.uk

THE FENETIC TRADING COMPANY LIMITED

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

This company is commonly known as The Fenetic Trading Company Limited. The company was founded 14 years ago and was given the registration number 07064386. The firm's registered office is in KEIGHLEY. You can find them at C/o Apr Accountancy Services Shann House, 80-86 North Street, Keighley, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE FENETIC TRADING COMPANY LIMITED
Company Number:07064386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Apr Accountancy Services Shann House, 80-86 North Street, Keighley, West Yorkshire, England, BD21 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Apr Accountancy Services, Shann House, 80-86 North Street, Keighley, England, BD21 3AF

Director03 November 2009Active
C/O Apr Accountancy Services, Shann House, 80-86 North Street, Keighley, England, BD21 3AF

Director03 November 2009Active

People with Significant Control

Fenetic Properties Limited C/O Apr Accountancy Services
Notified on:25 January 2022
Status:Active
Address:Shann House, 80-86 North Street, Keighley, BD21 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas William Appelbee
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:C/O Apr Accountancy Services, Shann House, Keighley, England, BD21 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme Richard Firth
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:C/O Apr Accountancy Services, Shann House, Keighley, England, BD21 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Capital

Capital name of class of shares.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-16Capital

Capital allotment shares.

Download
2022-02-15Incorporation

Memorandum articles.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.