FENCING AND LIGHTING CONTRACTORS LTD

Suites 136 And 137 Pure Offices Lake View Drive Suites 136 And 137 Pure Offices Lake View Drive, Nottingham, NG15 0DT, England
StatusACTIVE
Company No.06552511
CategoryPrivate Limited Company
Incorporated02 Apr 2008
Age16 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

FENCING AND LIGHTING CONTRACTORS LTD is an active private limited company with number 06552511. It was incorporated 16 years, 2 months, 13 days ago, on 02 April 2008. The company address is Suites 136 And 137 Pure Offices Lake View Drive Suites 136 And 137 Pure Offices Lake View Drive, Nottingham, NG15 0DT, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-28

New address: Suites 136 and 137 Pure Offices Lake View Drive Annesley Nottingham NG15 0DT

Old address: Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Mr Colin Kelly

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Old address: 134 Buckingham Palace Road London SW1W 9SA England

Change date: 2022-09-08

New address: Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Old address: 7 Bradford Business Park Kings Gate Bradford West Yorkshire BD1 4SJ

New address: 134 Buckingham Palace Road London SW1W 9SA

Change date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr Craig Jonathan Cowan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Christopher Michael Chidley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Paul Howard Mcnulty

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065525110003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Howard Mcnulty

Change date: 2017-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Howard Mcnulty

Appointment date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Derek Andrews

Termination date: 2016-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-25

Officer name: Nicola Sunderland

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Miscellaneous

Date: 08 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Old address: Unit 2 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH England

Change date: 2013-12-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Derek Andrews

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Chidley

Documents

View document PDF

Resolution

Date: 02 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065525110003

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: Unit 21 Bailey Brook Industrial Estate Amber Drive Nottingham Nottinghamshire NG16 4BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicola Sunderland

Documents

View document PDF

Accounts amended with made up date

Date: 24 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary deborah pynegar

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from, 12 queens square, eastwood, nottingham, NG16 3BJ, uk

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs deborah ellen pynegar

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr wayne pynegar

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 02 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION SITE SERVICES LIMITED

188 GREENHAM BUSINESS PARK,NEWBURY,RG19 6HW

Number:04416112
Status:ACTIVE
Category:Private Limited Company

CROSSTOWN TRAFFIC SIGNAL SERVICES LIMITED

1 HEATH DRIVE, BINFIELD HEATH,OXON,RG9 4LX

Number:05137291
Status:ACTIVE
Category:Private Limited Company

LONDON-EAST TRANSPORTATION SERVICES LIMITED

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:09027678
Status:ACTIVE
Category:Private Limited Company

OWEN BAKER FUNERAL DIRECTORS LTD.

523 WILMSLOW ROAD,MANCHESTER,M20 4BA

Number:03273608
Status:ACTIVE
Category:Private Limited Company

PRESTIGE LOCAL LTD

88-94 STOCKPORT ROAD,ASHTON UNDER LYNE,OL7 0LH

Number:10664041
Status:ACTIVE
Category:Private Limited Company

STEVENS BUILDING AND MAINTENANCE LIMITED

124 LEATFIELD DRIVE,PLYMOUTH,PL6 5EZ

Number:08091772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source