Company Information for FENTHAM GROUP LIMITED
1ST FLOOR 48 FENTHAM ROAD, HAMPTON IN ARDEN, SOLIHULL, WEST MIDLANDS, B92 0AY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FENTHAM GROUP LIMITED | ||
Legal Registered Office | ||
1ST FLOOR 48 FENTHAM ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0AY Other companies in B33 | ||
Previous Names | ||
|
Company Number | 08783981 | |
---|---|---|
Company ID Number | 08783981 | |
Date formed | 2013-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts |
Last Datalog update: | 2018-12-05 10:21:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ROGER JOHNSON |
Director | ||
ANTONY POWELL |
Director | ||
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAVENDER HALL BODY REPAIRS LTD | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active - Proposal to Strike off | |
PMW LOGISTICS LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK EDWARD TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON | |
AP01 | DIRECTOR APPOINTED MR PHILLIP WILLIAMS | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM 5 Bell Lane Tile Cross Birmingham West Midlands B33 0HS | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Nicholas Roger Johnson on 2015-03-31 | |
RES15 | CHANGE OF COMPANY NAME 24/12/18 | |
CERTNM | Company name changed remove a tenant LTD\certificate issued on 11/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Mr Antony Powell on 2014-12-10 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 12/06/14 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 12/06/14 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 12/06/14 STATEMENT OF CAPITAL GBP 103 | |
CH01 | Director's details changed for Mr Antony Powell on 2014-06-16 | |
CH01 | Director's details changed for Mr Nicholas Roger Johnson on 2013-12-17 | |
SH01 | 20/11/13 STATEMENT OF CAPITAL GBP 100 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FENTHAM GROUP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FENTHAM GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |