Royton
Oldham
Lancashire
OL2 5UY
Secretary Name | Mrs Margaret Fenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 1 Woodland Park Royton Oldham Lancashire OL2 5UY |
Website | fentonindustrial.co.uk |
---|
Registered Address | 48 Union Street Hyde SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Fenton 50.00% Ordinary |
---|---|
50 at £1 | Mrs Margaret Fenton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,383 |
Cash | £11,809 |
Current Liabilities | £2,450 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 May 1988 | Delivered on: 11 May 1988 Satisfied on: 23 January 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
24 March 1987 | Delivered on: 27 March 1987 Satisfied on: 18 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 287 289 291 edge lane droylsden greater manchester tameside title no la 305442 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1987 | Delivered on: 10 March 1987 Satisfied on: 18 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 291A, edge lane, droylesden, tameside, greater manchester, t/n:- la 304073. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1978 | Delivered on: 31 May 1978 Satisfied on: 18 December 2015 Persons entitled: Mercantile Credit Company LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 287, 289, 291 & 291A edge lane, droylsden greater manchester. Fully Satisfied |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
---|---|
23 May 2017 | Registered office address changed from 1 Woodland Park Royton Oldham OL2 5UY to 48 Union Street Hyde SK14 1nd on 23 May 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2016 | Satisfaction of charge 4 in full (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 December 2015 | Satisfaction of charge 2 in full (4 pages) |
18 December 2015 | Satisfaction of charge 3 in full (4 pages) |
18 December 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
9 November 2014 | Registered office address changed from 291 Edge Lane Droylsden Manchester M43 6BS to 1 Woodland Park Royton Oldham OL2 5UY on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 291 Edge Lane Droylsden Manchester M43 6BS to 1 Woodland Park Royton Oldham OL2 5UY on 9 November 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 August 2009 | Company name changed J. fenton electrical engineers (manchester) LIMITED\certificate issued on 24/08/09 (2 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (12 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 July 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |