FEN-BAY GROUP LIMITED

Fen-Bay Services Limited North End Fen-Bay Services Limited North End, Lincoln, LN5 0ND, England
StatusACTIVE
Company No.10753301
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 12 days
JurisdictionEngland Wales

SUMMARY

FEN-BAY GROUP LIMITED is an active private limited company with number 10753301. It was incorporated 7 years, 12 days ago, on 04 May 2017. The company address is Fen-Bay Services Limited North End Fen-Bay Services Limited North End, Lincoln, LN5 0ND, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Andrew Sedlan

Termination date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: John Robert Raynor

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Jun 2023

Category: Address

Type: AD04

New address: Fen-Bay Services Limited North End Welbourn Lincoln LN5 0nd

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jun 2023

Category: Address

Type: AD02

Old address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England

New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Andrew Sedlan

Change date: 2023-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean George Butler

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Leon Michael Butler

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 May 2022

Action Date: 19 May 2022

Category: Capital

Type: SH19

Date: 2022-05-19

Capital : 221.733 GBP

Documents

View document PDF

Legacy

Date: 19 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/05/22

Documents

View document PDF

Resolution

Date: 19 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 26 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-26

Capital : 221.733 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr John Robert Raynor

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-24

Officer name: Mr Carl Andrew Sedlan

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wolfgang George Vincent Gorner

Change date: 2021-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hörmann (U.K.) Limited

Notification date: 2021-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Hockley Wright

Cessation date: 2021-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-26

Officer name: Paul Eadie

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wolfgang George Vincent Gorner

Appointment date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Joseph Hockley Wright

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Hockley Wright

Termination date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Jake Stephen Hockley Wright

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2021

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Andrew Sedlan

Cessation date: 2020-09-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Jul 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH02

Capital : 195.475 GBP

Date: 2021-01-20

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jul 2021

Action Date: 03 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-03

Capital : 350,195.475 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean George Butler

Change date: 2020-10-20

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-03

Capital : 350,195.475 GBP

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr Leon Michael Butler

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr Dean George Butler

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Mark Sedlan

Appointment date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin James

Appointment date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Hockley Wright

Appointment date: 2020-09-02

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robertson Aitken

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Carl Andrew Sedlan

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 26 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Move registers to sail company with new address

Date: 09 May 2019

Category: Address

Type: AD03

New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-09

Psc name: Mr Carl Andrew Sedlan

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mr Carl Andrew Sedlan

Documents

View document PDF

Change sail address company with new address

Date: 09 May 2019

Category: Address

Type: AD02

New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Mr Joseph Hockley Wright

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Andrew Sedlan

Change date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

New address: Fen-Bay Services Limited North End Welbourn Lincoln LN5 0nd

Old address: Fen-Bay Services Limited, Plot 11 Sellwood Court Enterprise Park Sleaford NG34 8GJ England

Change date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl Andrew Sedlan

Notification date: 2018-02-28

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Apr 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Capital : 154.00 GBP

Date: 2018-02-28

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robertson Aitken

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Andrew Sedlan

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr John Robert Raynor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: Fen-Bay Services Limited, Plot 11 Sellwood Court Enterprise Park Sleaford NG34 8GJ

Old address: 21 the Grange London SW19 4PS England

Change date: 2017-11-29

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKFP LTD

BUILDING 2 THE SIDINGS,LISBURN,BT28 3AJ

Number:NI029631
Status:ACTIVE
Category:Private Limited Company

ALEXANDER ADAMS LIMITED

48 WOODLAND DRIVE,,AL4 0EU

Number:05461314
Status:ACTIVE
Category:Private Limited Company

BARVENT LIMITED

2 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:02315683
Status:ACTIVE
Category:Private Limited Company

BLACKDOWN HORTICULTURAL CONSULTANTS LIMITED

C/O THE ALUMASC GROUPPLC,KETTERING,NN15 5JP

Number:03808516
Status:ACTIVE
Category:Private Limited Company

CWF ESTATE PLANNING LIMITED

UNIT 29 NORTHAMPTON ROAD,NORTHAMPTON,NN7 3DW

Number:09359282
Status:ACTIVE
Category:Private Limited Company

GMG INVESTCO 3 LIMITED

KINGS PLACE,LONDON,

Number:04768840
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