Company Information for A & B FENCING LIMITED
300 ST. MARYS ROAD, GARSTON, LIVERPOOL, L19 0NQ,
|
Company Registration Number
04116888
Private Limited Company
Active |
Company Name | |
---|---|
A & B FENCING LIMITED | |
Legal Registered Office | |
300 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ Other companies in L33 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH GORMAN |
||
JENNIFER TAYEFI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE CARR |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GORMAN INVESTMENTS LIMITED | Director | 2009-11-11 | CURRENT | 2009-11-11 | Active | |
GORMAN INVESTMENTS LIMITED | Director | 2009-11-11 | CURRENT | 2009-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 22/04/21 TO 28/02/21 | ||
AA01 | Previous accounting period shortened from 22/04/21 TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM 116 Duke Street Liverpool Merseyside L1 5JW England | |
AA | 22/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/20 TO 22/04/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041168880006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/20 FROM Birchill Road Knowsley Industrial Estate Liverpool Merseyside L33 7TD | |
PSC07 | CESSATION OF JOSEPH GORMAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Nationwide Corporation Group Limited as a person with significant control on 2020-04-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GORMAN | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY FARRELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041168880005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
PSC04 | Change of details for Mrs Carole Carr as a person with significant control on 2019-05-14 | |
CH01 | Director's details changed for Mrs Carole Carr on 2019-05-14 | |
AP01 | DIRECTOR APPOINTED MRS CAROLE CARR | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041168880005 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Jennifer Gorman on 2015-01-07 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Carole Carr on 2014-12-01 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE CARR / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER GORMAN / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GORMAN / 19/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JENNIFER GORMAN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 10/03/08 GBP SI 1@1=1 GBP IC 2/3 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 240 HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 3AS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 25 MERTON ROAD BOOTLE LIVERPOOL L20 3BL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
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.
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. |