Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FENHOUSES TRANSPORT LTD
Company Information for

FENHOUSES TRANSPORT LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09056571
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fenhouses Transport Ltd
FENHOUSES TRANSPORT LTD was founded on 2014-05-27 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Fenhouses Transport Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FENHOUSES TRANSPORT LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in UB1
 
Filing Information
Company Number 09056571
Company ID Number 09056571
Date formed 2014-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-05-31
Account next due 28/02/2025
Latest return 2024-03-28
Return next due 24/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB195044891  
Last Datalog update: 2025-01-08 04:00:46
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FENHOUSES TRANSPORT LTD

Current Directors
Officer Role Date Appointed
MARK DAVID JOHN PRESTON
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH CARRIGAN
Director 2016-11-17 2017-12-15
CHRISTIAN BLAKE
Director 2016-06-24 2016-11-17
GARY THOMAS
Director 2015-04-23 2016-06-24
AMARDEEP DEVGUN
Director 2014-06-11 2015-04-23
TERENCE DUNNE
Director 2014-05-27 2014-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID JOHN PRESTON MARK PRESTON TRANSPORT LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-14SECOND GAZETTE not voluntary dissolution
2024-10-29FIRST GAZETTE notice for voluntary strike-off
2024-10-21Application to strike the company off the register
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM 56 Lothair Road Leicester LE2 7QD United Kingdom
2021-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GRAY
2021-04-27PSC07CESSATION OF ERIC NIIKOI AS A PERSON OF SIGNIFICANT CONTROL
2021-04-27AP01DIRECTOR APPOINTED MR NICHOLAS GRAY
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NIIKOI
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 41 Beechburn Road Liverpool L36 4NE United Kingdom
2020-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC NIIKOI
2020-10-23PSC07CESSATION OF RYAN TOMES AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23AP01DIRECTOR APPOINTED MR ERIC NIIKOI
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RYAN TOMES
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 35 Java Crescent Stoke-on-Trent ST4 8RT United Kingdom
2020-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN TOMES
2020-07-08PSC07CESSATION OF THOMAS DABBS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08AP01DIRECTOR APPOINTED MR RYAN TOMES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DABBS
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DABBS
2020-05-11PSC07CESSATION OF ANDREW MCLELLAN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11AP01DIRECTOR APPOINTED MR THOMAS DABBS
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLELLAN
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 82 Thorpe Road Leeds LS10 4DB United Kingdom
2019-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCLELLAN
2019-12-17PSC07CESSATION OF AARON JAMES MAWSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17AP01DIRECTOR APPOINTED MR ANDREW MCLELLAN
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON JAMES MAWSON
2019-09-23PSC07CESSATION OF THOMAS PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON MAWSON
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 30 Kensington Way Worksop S81 7SY United Kingdom
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSON
2019-09-23AP01DIRECTOR APPOINTED MR AARON JAMES MAWSON
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES MILLETT
2019-05-09PSC07CESSATION OF DANIEL JAMES MILLETT AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 18 Wheatlands Drive Countesthorpe Leicester LE8 5RT United Kingdom
2019-05-09AP01DIRECTOR APPOINTED MR THOMAS PEARSON
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PEARSON
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM 38 Edenvale Avenue Blackpool FY2 9JZ England
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DARREN BURGESS
2018-10-22PSC07CESSATION OF CHRISTOPHER DARREN BURGESS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MILLETT
2018-10-22AP01DIRECTOR APPOINTED MR DANIEL JAMES MILLETT
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DARREN BURGESS
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JOHN PRESTON
2018-07-19AP01DIRECTOR APPOINTED MR CHRISTOPHER DARREN BURGESS
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 151 Arran Avenue Blackburn BB1 2ET United Kingdom
2018-07-19PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-12AP01DIRECTOR APPOINTED MR MARK DAVID JOHN PRESTON
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID JOHN PRESTON
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-02-12PSC07CESSATION OF JOSEPH CARRIGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARRIGAN
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BLAKE
2016-11-24AP01DIRECTOR APPOINTED JOSEPH CARRIGAN
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 78 EDWARDS LANE NOTTINGHAM NG5 3DG UNITED KINGDOM
2016-07-01AP01DIRECTOR APPOINTED CHRISTIAN BLAKE
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 40 PETERSFIELD GARDENS LUTON LU3 3TY
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0127/05/16 FULL LIST
2016-01-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03AR0127/05/15 FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AMARDEEP DEVGUN
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 4 WOODSTOCK AVENUE SOUTHALL UB1 2QN UNITED KINGDOM
2015-04-28AP01DIRECTOR APPOINTED GARY THOMAS
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-06-18AP01DIRECTOR APPOINTED AMARDEEP DEVGUN
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to FENHOUSES TRANSPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FENHOUSES TRANSPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FENHOUSES TRANSPORT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 FENHOUSES TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of FENHOUSES TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FENHOUSES TRANSPORT LTD
Trademarks
We have not found any records of FENHOUSES TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENHOUSES TRANSPORT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as FENHOUSES TRANSPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FENHOUSES TRANSPORT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FENHOUSES TRANSPORT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FENHOUSES TRANSPORT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.