THE FENETIC TRADING COMPANY LIMITED

C/O Apr Accountancy Services Shann House C/O Apr Accountancy Services Shann House, Keighley, BD21 3AF, West Yorkshire, England
StatusACTIVE
Company No.07064386
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE FENETIC TRADING COMPANY LIMITED is an active private limited company with number 07064386. It was incorporated 14 years, 6 months, 19 days ago, on 03 November 2009. The company address is C/O Apr Accountancy Services Shann House C/O Apr Accountancy Services Shann House, Keighley, BD21 3AF, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fenetic Properties Limited C/O Apr Accountancy Services

Notification date: 2022-01-25

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 25 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-25

Capital : 22 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-18

Psc name: Mr Thomas William Appelbee

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-18

Psc name: Mr Graeme Richard Firth

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas William Appelbee

Change date: 2021-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-18

Officer name: Mr Graeme Richard Firth

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Appelbee

Change date: 2021-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-18

Officer name: Mr Graeme Richard Firth

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Appelbee

Change date: 2021-08-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graeme Richard Firth

Change date: 2021-08-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas William Appelbee

Change date: 2021-08-18

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graeme Richard Firth

Change date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Richard Firth

Change date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Appelbee

Change date: 2019-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

New address: C/O Apr Accountancy Services Shann House 80-86 North Street Keighley West Yorkshire BD21 3AF

Old address: Elite Buildings, Loading Bay 3 Off Haincliffe Road Ingrow Keighley West Yorkshire BD21 5BU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

New address: Elite Buildings, Loading Bay 3 Off Haincliffe Road Ingrow Keighley West Yorkshire BD21 5BU

Change date: 2017-05-18

Old address: 8 James Street Oakworth Keighley West Yorkshire BD22 7PE

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2015-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Graeme Firth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2011

Action Date: 07 Nov 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI VEHICLES LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10133084
Status:ACTIVE
Category:Private Limited Company

AJ&L LOGISTICS LTD

38 PEACOCK CRESCENT 38 PEACOCK CRESCENT,NOTTINGHAM,NG11 8EP

Number:10869418
Status:ACTIVE
Category:Private Limited Company

CRAIGMURE LIMITED

137-139 BRENT STREET,LONDON,NW4 4DJ

Number:07869424
Status:ACTIVE
Category:Private Limited Company

MR. EADHBHARD MULLIGAN

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI605379
Status:ACTIVE
Category:Private Unlimited Company
Number:IP08091R
Status:ACTIVE
Category:Industrial and Provident Society

STAUNTON GARDEN CENTRE LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:04351067
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