About

Registered Number: 04476255
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Riverside Estate, Brundall, Norwich, Norfolk, NR13 5PS

 

Fencraft Ltd was registered on 03 July 2002 and are based in Norwich, it's status in the Companies House registry is set to "Active". Hilburn, David Peter, Hilburn, Elizabeth Anne, Hilburn, Peter, Hilburn, Raymond Jay, Hilburn, Alan Charles, Hilburn, Eileen Bertha are the current directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILBURN, David Peter 03 July 2002 - 1
HILBURN, Elizabeth Anne 01 July 2018 - 1
HILBURN, Peter 03 July 2002 - 1
HILBURN, Raymond Jay 15 February 2006 - 1
HILBURN, Alan Charles 03 July 2002 14 August 2006 1
HILBURN, Eileen Bertha 03 July 2002 17 December 2008 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 20 July 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 08 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 13 July 2005
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 02 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 17 July 2003
225 - Change of Accounting Reference Date 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.