Active
Company Information for FENTON TM LIMITED
8 BRUNEL GATE, HARWORTH, DONCASTER, DN11 8QB,
|
Company Registration Number
10038330
Private Limited Company
Active |
Company Name | |
---|---|
FENTON TM LIMITED | |
Legal Registered Office | |
8 BRUNEL GATE HARWORTH DONCASTER DN11 8QB | |
Company Number | 10038330 | |
---|---|---|
Company ID Number | 10038330 | |
Date formed | 2016-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB236862485 |
Last Datalog update: | 2024-04-06 17:12:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES JOHN FITZGERALD |
||
NIGEL HUTCHINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FENTON RAIL SERVICES LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
JMF PLANT HIRE LIMITED | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active | |
FENTON PLANT HIRE LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
EASON GROUP LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Liquidation | |
FENTON CIVIL ENGINEERING LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Active | |
EASON GROUP LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 28/03/24 FROM Unit 5 Amelia Court Retford DN22 7HJ England | ||
Current accounting period extended from 31/03/24 TO 30/06/24 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 100383300001 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL HUTCHINSON | ||
DIRECTOR APPOINTED MR CHARLIE HATT | ||
DIRECTOR APPOINTED MR KYLE SHEPHERD | ||
DIRECTOR APPOINTED MR JORDAN MANSELL SHEPHERD | ||
CESSATION OF NIGEL ROBINSON-HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JAMES JOHN FITZGERALD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Elite Recruitment Group Limited as a person with significant control on 2023-09-14 | ||
REGISTERED OFFICE CHANGED ON 22/09/23 FROM C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN FITZGERALD | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
Change of details for Mr Tony Bayford as a person with significant control on 2022-11-11 | ||
Change of details for Mr Nigel Robinson-Hutchinson as a person with significant control on 2022-11-11 | ||
Director's details changed for Mr Tony Bayford on 2022-11-11 | ||
Director's details changed for Mr Nigel Hutchinson on 2022-11-11 | ||
CH01 | Director's details changed for Mr Tony Bayford on 2022-11-11 | |
PSC04 | Change of details for Mr Tony Bayford as a person with significant control on 2022-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
Change of details for Mr James John Fitzgerald as a person with significant control on 2022-01-07 | ||
Director's details changed for Mr James John Fitzgerald on 2022-01-07 | ||
CH01 | Director's details changed for Mr James John Fitzgerald on 2022-01-07 | |
PSC04 | Change of details for Mr James John Fitzgerald as a person with significant control on 2022-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr James John Fitzgerald as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr James John Fitzgerald on 2016-04-06 | |
RP04SH01 | Second filing of capital allotment of shares GBP120.00 | |
RP04AP01 | Second filing of director appointment of Tony Bayford | |
RP04PSC01 | Second filing of notification of person of significant controlTony Bayford | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY BAYFORD | |
AP01 | DIRECTOR APPOINTED MR TONY BAYFORD | |
SH01 | 01/06/20 STATEMENT OF CAPITAL GBP 120 | |
CH01 | Director's details changed for Mr James John Fitzgerald on 2020-06-03 | |
PSC04 | Change of details for Mr James John Fitzgerald as a person with significant control on 2020-06-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr James John Fitzgerald on 2017-01-01 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FENTON TM LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as FENTON TM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |