About

Registered Number: 04686904
Date of Incorporation: 05/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 7 Branch Street, Paddock, Huddersfield, West Yorkshire, HD1 4JL

 

Having been setup in 2003, Fenay Machine Safety Ltd have registered office in Huddersfield, it's status in the Companies House registry is set to "Active". Farrer, Maxine Louise, Farrer, Maxine Louise, Shaw, David Anthony, Burns, Gary, Ward, Colin, Wrigley, John Richard are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRER, Maxine Louise 31 August 2018 - 1
SHAW, David Anthony 31 August 2018 - 1
BURNS, Gary 05 March 2003 31 August 2018 1
WARD, Colin 05 March 2003 19 May 2003 1
WRIGLEY, John Richard 05 March 2003 21 September 2007 1
Secretary Name Appointed Resigned Total Appointments
FARRER, Maxine Louise 05 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 06 March 2019
MR04 - N/A 07 December 2018
RESOLUTIONS - N/A 14 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 14 September 2018
SH08 - Notice of name or other designation of class of shares 14 September 2018
SH08 - Notice of name or other designation of class of shares 14 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
PSC01 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
PSC07 - N/A 06 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 09 March 2014
CH03 - Change of particulars for secretary 09 March 2014
AA - Annual Accounts 06 November 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 28 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2003
395 - Particulars of a mortgage or charge 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
225 - Change of Accounting Reference Date 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 February 2007 Outstanding

N/A

Debenture 08 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.