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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 21 February 2007 | Outstanding |
N/A |
Debenture | 08 August 2003 | Fully Satisfied |
N/A |