About

Registered Number: 04468526
Date of Incorporation: 25/06/2002 (22 years ago)
Company Status: Active
Registered Address: The Old Forge, East Street, Colchester, CO1 2TP

 

Founded in 2002, P Fenton Ltd have registered office in Colchester, it's status at Companies House is "Active". There are 2 directors listed as Fenton, Peter Christopher, Fenton, Debbie for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Peter Christopher 13 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FENTON, Debbie 13 July 2002 19 July 2012 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 08 March 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 04 October 2012
TM02 - Termination of appointment of secretary 19 July 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 18 July 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.