FITRITE FENCING & DECKING LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S72 7BN

Company number 07313572
Status Active
Incorporation Date 13 July 2010
Company Type Private Limited Company
Address FERRYMOOR WAY PARK SPRINGS, GRIMETHORPE, BARNSLEY, SOUTH YORKSHIRE, S72 7BN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of FITRITE FENCING & DECKING LIMITED are www.fitritefencingdecking.co.uk, and www.fitrite-fencing-decking.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Fitrite Fencing Decking Limited is a Private Limited Company. The company registration number is 07313572. Fitrite Fencing Decking Limited has been working since 13 July 2010. The present status of the company is Active. The registered address of Fitrite Fencing Decking Limited is Ferrymoor Way Park Springs Grimethorpe Barnsley South Yorkshire S72 7bn. . LILBURN, Nicholas Thomas is a Director of the company. MICALLEF, Rudolph is a Director of the company. ROSS, John Stewart is a Director of the company. Secretary BELL, Julie has been resigned. Director BEAN, Jeanette has been resigned. Director BEAN, Ronald Frederick has been resigned. Director HETHERINGTON, Robert has been resigned. Director MORRELL, Barbara has been resigned. Director MORRELL, Melanie Jayne has been resigned. Director MORRELL, Stephen Terence has been resigned. Director MORRELL, Terence has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
LILBURN, Nicholas Thomas
Appointed Date: 23 June 2016
62 years old

Director
MICALLEF, Rudolph
Appointed Date: 28 February 2012
63 years old

Director
ROSS, John Stewart
Appointed Date: 23 June 2016
60 years old

Resigned Directors

Secretary
BELL, Julie
Resigned: 23 June 2016
Appointed Date: 20 December 2010

Director
BEAN, Jeanette
Resigned: 23 June 2016
Appointed Date: 20 December 2010
83 years old

Director
BEAN, Ronald Frederick
Resigned: 23 June 2016
Appointed Date: 20 December 2010
83 years old

Director
HETHERINGTON, Robert
Resigned: 28 April 2013
Appointed Date: 20 December 2010
69 years old

Director
MORRELL, Barbara
Resigned: 30 January 2014
Appointed Date: 20 December 2010
82 years old

Director
MORRELL, Melanie Jayne
Resigned: 23 June 2016
Appointed Date: 16 December 2013
59 years old

Director
MORRELL, Stephen Terence
Resigned: 23 June 2016
Appointed Date: 13 July 2010
60 years old

Director
MORRELL, Terence
Resigned: 23 June 2016
Appointed Date: 20 December 2010
82 years old

Persons With Significant Control

Vesso Ltd
Notified on: 23 June 2016
Nature of control: Ownership of shares – 75% or more

FITRITE FENCING & DECKING LIMITED Events

01 Sep 2016
Satisfaction of charge 2 in full
01 Sep 2016
Satisfaction of charge 3 in full
09 Aug 2016
Confirmation statement made on 13 July 2016 with updates
01 Jul 2016
Registration of charge 073135720004, created on 23 June 2016
30 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 31 more events
11 Jan 2011
Appointment of Mr Robert Hetherington as a director
07 Jan 2011
Statement of capital following an allotment of shares on 20 December 2010
  • GBP 218,920

29 Oct 2010
Particulars of a mortgage or charge / charge no: 1
15 Oct 2010
Resolutions
  • RES13 ‐ Section 570 07/10/2010

13 Jul 2010
Incorporation

FITRITE FENCING & DECKING LIMITED Charges

23 June 2016
Charge code 0731 3572 0004
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L.
Description: All land and intellectual property now or in the future…
27 June 2011
Legal assignment
Delivered: 28 June 2011
Status: Satisfied on 1 September 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 May 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 24 May 2011
Status: Satisfied on 1 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
26 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…