This company is commonly known as Universal Fencing Limited. The company was founded 25 years ago and was given the registration number 03670474. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | UNIVERSAL FENCING LIMITED |
---|---|---|
Company Number | : | 03670474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Secretary | 19 November 1998 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 16 March 2020 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 17 December 1998 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 19 November 1998 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 19 November 1998 | Active |
Mr Darren Paul Marks | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Mrs Caroline Aspinall | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Mrs Linda Joy Aspinall | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Mr Anthony Roy Aspinall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Officers | Change person secretary company with change date. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-04-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-01 | Gazette | Gazette filings brought up to date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.