FENCREST LIMITED

Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom
StatusACTIVE
Company No.09997865
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

FENCREST LIMITED is an active private limited company with number 09997865. It was incorporated 8 years, 3 months, 22 days ago, on 10 February 2016. The company address is Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Donovan Gijsbertus Wijsmuller

Change date: 2023-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-17

Officer name: Mr Luke Andrew Comer

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Grosvenor Financial Nominees Limited

Change date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England

Change date: 2019-09-18

New address: Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-12

Officer name: Mr Luke Andrew Comer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ

Old address: Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom

Change date: 2016-07-08

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Martin Comer

Appointment date: 2016-07-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-07-08

Officer name: Grosvenor Financial Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Luke Andrew Comer

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Termination date: 2016-07-08

Documents

View document PDF

Incorporation company

Date: 10 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08215998
Status:ACTIVE
Category:Private Limited Company

DYER-WILLIAMS CONSULTING LTD

2 BRADLORD HOUSE,LONDON,SE21 8NZ

Number:11875829
Status:ACTIVE
Category:Private Limited Company

EGRET VIEW LIMITED

BECKFORD HOUSE BUNGAY ROAD,NORWICH,NR15 2NG

Number:09363489
Status:ACTIVE
Category:Private Limited Company

ESPERANZA LTD

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:11721152
Status:ACTIVE
Category:Private Limited Company

P & B TAVERNS LIMITED

24 MARYGATE,YORK,YO30 7BH

Number:10625096
Status:ACTIVE
Category:Private Limited Company

TECNA WW LTD

24 ALMA ROAD,WINDSOR,SL4 3HL

Number:09849324
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