Company number 06528768
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address ANGLIA CNC ENGINEERING LTD, 20 BURREL ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 3LE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Second filing of the annual return made up to 10 March 2016; Annual return
Statement of capital on 2016-04-06
GBP 50,000
Statement of capital on 2016-09-20
GBP 50,000
ANNOTATION
Clarification a second filed AR01 was registered on 20/09/2016
; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FENNSHAW ENGINEERING LIMITED are www.fennshawengineering.co.uk, and www.fennshaw-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Fennshaw Engineering Limited is a Private Limited Company.
The company registration number is 06528768. Fennshaw Engineering Limited has been working since 10 March 2008.
The present status of the company is Active. The registered address of Fennshaw Engineering Limited is Anglia Cnc Engineering Ltd 20 Burrel Road St Ives Cambridgeshire Pe27 3le. . FENN, Jeanette is a Secretary of the company. FENN, Graham David is a Director of the company. Secretary SHAW, Alan has been resigned. Director SHAW, Alan has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
SHAW, Alan
Resigned: 24 December 2015
Appointed Date: 10 March 2008
Director
SHAW, Alan
Resigned: 24 December 2015
Appointed Date: 10 March 2008
73 years old
FENNSHAW ENGINEERING LIMITED Events
20 Sep 2016
Second filing of the annual return made up to 10 March 2016
06 Apr 2016
Annual return
Statement of capital on 2016-04-06
Statement of capital on 2016-09-20
-
ANNOTATION
Clarification a second filed AR01 was registered on 20/09/2016
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Satisfaction of charge 1 in full
24 Dec 2015
Appointment of Mrs Jeanette Fenn as a secretary on 24 December 2015
...
... and 22 more events
14 Apr 2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
14 Apr 2008
Ad 31/03/08\gbp si 49999@1=49999\gbp ic 1/50000\
14 Apr 2008
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
10 Apr 2008
Particulars of a mortgage or charge / charge no: 1
10 Mar 2008
Incorporation