Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & B FENCING LIMITED
Company Information for

A & B FENCING LIMITED

300 ST. MARYS ROAD, GARSTON, LIVERPOOL, L19 0NQ,
Company Registration Number
04116888
Private Limited Company
Active

Company Overview

About A & B Fencing Ltd
A & B FENCING LIMITED was founded on 2000-11-29 and has its registered office in Liverpool. The organisation's status is listed as "Active". A & B Fencing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A & B FENCING LIMITED
 
Legal Registered Office
300 ST. MARYS ROAD
GARSTON
LIVERPOOL
L19 0NQ
Other companies in L33
 
Filing Information
Company Number 04116888
Company ID Number 04116888
Date formed 2000-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768054604  
Last Datalog update: 2024-12-05 08:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & B FENCING LIMITED
The accountancy firm based at this address is SINCLAIR ACCOUNTING CO. LTD
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.
Companies with same name A & B FENCING LIMITED
The following companies were found which have the same name as A & B FENCING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A & B FENCING (CIREN) LTD 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR Active Company formed on the 2013-05-01
A & B FENCING INC. 6660 NW 39TH ST MIAMI FL 33166 Inactive Company formed on the 2009-08-18
A & B FENCING LLC 6660 NW 39TH STREET VIRGINIA GARDENS FL 33166 Inactive Company formed on the 2006-10-25
A & B FENCING HOLDINGS LIMITED BIRCHILL ROAD KNOWSLEY INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L33 7TD Active - Proposal to Strike off Company formed on the 2020-03-10

Company Officers of A & B FENCING LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH GORMAN
Director 2000-12-08
JENNIFER TAYEFI
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE CARR
Company Secretary 2000-12-08 2014-12-01
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2000-11-29 2000-11-29
ENERGIZE DIRECTOR LIMITED
Nominated Director 2000-11-29 2000-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH GORMAN GORMAN INVESTMENTS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
JENNIFER TAYEFI GORMAN INVESTMENTS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active

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
2024-06-24CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-1028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-02-2828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-04-21AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21Previous accounting period shortened from 22/04/21 TO 28/02/21
2022-01-21AA01Previous accounting period shortened from 22/04/21 TO 28/02/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 116 Duke Street Liverpool Merseyside L1 5JW England
2021-03-31AA22/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA01Previous accounting period extended from 31/03/20 TO 22/04/20
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041168880006
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM Birchill Road Knowsley Industrial Estate Liverpool Merseyside L33 7TD
2020-05-21PSC07CESSATION OF JOSEPH GORMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21PSC02Notification of Nationwide Corporation Group Limited as a person with significant control on 2020-04-27
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GORMAN
2020-05-21AP01DIRECTOR APPOINTED MR PAUL ANTHONY FARRELL
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041168880005
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-14PSC04Change of details for Mrs Carole Carr as a person with significant control on 2019-05-14
2019-05-14CH01Director's details changed for Mrs Carole Carr on 2019-05-14
2019-04-11AP01DIRECTOR APPOINTED MRS CAROLE CARR
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09AAMDAmended account small company full exemption
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041168880005
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-23AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07CH01Director's details changed for Miss Jennifer Gorman on 2015-01-07
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-17AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-16TM02Termination of appointment of Carole Carr on 2014-12-01
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-04AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0102/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22MG01Duplicate mortgage certificatecharge no:2
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-19AR0102/12/11 ANNUAL RETURN FULL LIST
2011-12-16AR0129/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-01-21AR0129/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0129/11/09 FULL LIST
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE CARR / 19/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER GORMAN / 19/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GORMAN / 19/11/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED JENNIFER GORMAN
2008-11-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-1688(2)AD 10/03/08 GBP SI 1@1=1 GBP IC 2/3
2008-04-07AA31/12/06 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-13363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 240 HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 3AS
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 25 MERTON ROAD BOOTLE LIVERPOOL L20 3BL
2001-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13288aNEW SECRETARY APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-12-05288bSECRETARY RESIGNED
2000-12-05288bDIRECTOR RESIGNED
2000-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1042466 Active Licenced property: KIRKBY INDUSTRIAL ESTATE BIRCHILL ROAD LIVERPOOL GB L33 7TD. Correspondance address: KIRKBY INDUSTRIAL PARK BIRCHILL ROAD LIVERPOOL GB L33 7TD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 A & B FENCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-05-17 Outstanding THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 2012-05-17 Outstanding THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 2012-05-17 Outstanding THE ROYAL BANK OF SCOTLAND
DEBENTURE 2001-03-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 204,475
Creditors Due After One Year 2012-03-31 £ 250,909
Creditors Due Within One Year 2013-03-31 £ 443,784
Creditors Due Within One Year 2012-03-31 £ 529,981

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-02-28

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 A & B FENCING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,762
Cash Bank In Hand 2012-03-31 £ 32,638
Current Assets 2013-03-31 £ 359,600
Current Assets 2012-03-31 £ 499,163
Debtors 2013-03-31 £ 159,861
Debtors 2012-03-31 £ 248,610
Secured Debts 2013-03-31 £ 267,523
Secured Debts 2012-03-31 £ 348,251
Shareholder Funds 2013-03-31 £ 746,215
Shareholder Funds 2012-03-31 £ 693,645
Stocks Inventory 2013-03-31 £ 190,977
Stocks Inventory 2012-03-31 £ 217,915
Tangible Fixed Assets 2013-03-31 £ 1,034,874
Tangible Fixed Assets 2012-03-31 £ 975,372

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A & B FENCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & B FENCING LIMITED
Trademarks
We have not found any records of A & B FENCING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A & B FENCING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2010-07-05 GBP £730

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A & B FENCING LIMITED 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 A & B FENCING LIMITED 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 A & B FENCING LIMITED 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.