About

Registered Number: 04742959
Date of Incorporation: 24/04/2003 (21 years ago)
Company Status: Active
Registered Address: Vicarage Hob Hill, Hazelwood, Belper, DE56 4AL,

 

Having been setup in 2003, Michael Fenton & Co Ltd are based in Belper. Currently we aren't aware of the number of employees at the this company. Fenton, Nicola Jane, Fenton, Michael David, Fenton, Michael David are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Michael David 16 January 2015 - 1
FENTON, Michael David 24 April 2003 16 January 2015 1
Secretary Name Appointed Resigned Total Appointments
FENTON, Nicola Jane 24 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CH03 - Change of particulars for secretary 10 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 04 June 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 29 January 2017
AD01 - Change of registered office address 18 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 05 February 2010
AD01 - Change of registered office address 05 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 23 March 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.