About

Registered Number: 06212993
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Active
Registered Address: Horley Green House, Horley Green Road, Halifax, HX3 6AS,

 

Established in 2007, Fennor Exterior Works Ltd are based in Halifax, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKE, David Paul 16 April 2007 15 September 2008 1
DUKE, Declan Craig 16 April 2007 15 September 2008 1
DUKE, Declan Patrick 16 April 2007 03 May 2011 1
Secretary Name Appointed Resigned Total Appointments
DUKE, Tracey Michelle 03 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 13 February 2018
PSC07 - N/A 13 February 2018
AA - Annual Accounts 12 January 2018
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AD01 - Change of registered office address 15 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 17 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 27 February 2012
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
CERTNM - Change of name certificate 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.