About

Registered Number: 05930132
Date of Incorporation: 11/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Mile House Rackham Road, Amberley, Arundel, BN18 9NR,

 

Having been setup in 2006, Fenner Mcguire Ltd have registered office in Arundel. The companies directors are listed as Mcguire, Kathryn Tracey, Mcguire, Sean in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Kathryn Tracey 11 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRE, Sean 11 September 2006 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CH01 - Change of particulars for director 08 January 2020
PSC04 - N/A 08 January 2020
AD01 - Change of registered office address 08 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 19 May 2015
AD01 - Change of registered office address 19 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 16 February 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 11 July 2011
CH01 - Change of particulars for director 01 February 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 14 June 2010
AD01 - Change of registered office address 08 June 2010
AD01 - Change of registered office address 08 February 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 08 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 02 November 2007
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.