FIG & FENNEL PRODUCE LTD
Status | ACTIVE |
Company No. | 05920596 |
Category | Private Limited Company |
Incorporated | 31 Aug 2006 |
Age | 17 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
FIG & FENNEL PRODUCE LTD is an active private limited company with number 05920596. It was incorporated 17 years, 8 months, 7 days ago, on 31 August 2006. The company address is Norsted Manor Farm Norsted Lane Norsted Manor Farm Norsted Lane, Orpington, BR6 7PB, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Notification of a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-24
Psc name: Gary Bernard Fitzgerald-Smith
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Mr David James Fitzgerald Smith
Documents
Cessation of a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Fitzgeral Smith
Cessation date: 2024-01-24
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Bernard Fitzgerald Smith
Change date: 2024-01-24
Documents
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Change to a person with significant control
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-24
Psc name: David Fitzgeral Smith
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-24
Officer name: Gary Bernard Fitzgerald Smith
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-24
Officer name: David James Fitzgerald Smith
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-24
New address: Norsted Manor Farm Norsted Lane Pratts Bottom Orpington Kent BR6 7PB
Old address: 6 Pound Close Orpington Kent BR6 8AL England
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination secretary company with name termination date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-15
Officer name: Nationwide Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
New address: 6 Pound Close Orpington Kent BR6 8AL
Change date: 2020-12-09
Old address: 9 Rowan Walk Bromley Kent BR2 8QW England
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Resolution
Date: 19 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Old address: 117 Dartford Road Dartford Kent DA1 3EN
Change date: 2018-05-10
New address: 9 Rowan Walk Bromley Kent BR2 8QW
Documents
Gazette filings brought up to date
Date: 23 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Fitzgeral Smith
Notification date: 2017-12-20
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Withdrawal of a person with significant control statement
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-20
Documents
Accounts amended with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: David James Fitzgerald Smith
Documents
Change corporate secretary company with change date
Date: 17 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Nationwide Secretarial Services Ltd
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Bernard Fitzgerald Smith
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 31 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 CLARK CLOSE,BRIDGWATER,TA7 8HE
Number: | 09978332 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 WOLDS DRIVE,NOTTINGHAM,NG12 5DA
Number: | 07198579 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STAINES-UPON-THAMES,TW18 4EN
Number: | 10130004 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLICITY TECH CONSULTING LTD
13 WESTWOOD CLOSE,MILTON KEYNES,MK8 9EE
Number: | 09982950 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHURCH STREET,CAMBRIDGE,CB22 5EL
Number: | 10455801 |
Status: | ACTIVE |
Category: | Private Limited Company |
SONGSTER MANAGEMENT COMPANY LIMITED
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 02242375 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |