FEN-BAY SERVICES LIMITED
SLEAFORD FENLAND SYSTEMS LIMITED

Hellopages » Lincolnshire » North Kesteven » NG34 8GJ

Company number 03692535
Status Active
Incorporation Date 7 January 1999
Company Type Private Limited Company
Address SELLWOOD COURT, ENTERPRISE PARK, SLEAFORD, LINCS, NG34 8GJ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of FEN-BAY SERVICES LIMITED are www.fenbayservices.co.uk, and www.fen-bay-services.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-six years and nine months. The distance to to Ruskington Rail Station is 2.4 miles; to Heckington Rail Station is 4.7 miles; to Ancaster Rail Station is 6 miles; to Metheringham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fen Bay Services Limited is a Private Limited Company. The company registration number is 03692535. Fen Bay Services Limited has been working since 07 January 1999. The present status of the company is Active. The registered address of Fen Bay Services Limited is Sellwood Court Enterprise Park Sleaford Lincs Ng34 8gj. The company`s financial liabilities are £2207.9k. It is £834.54k against last year. And the total assets are £3582.53k, which is £1006.99k against last year. SEDLAN, Carl Andrew is a Secretary of the company. AITKEN, John Robertson is a Director of the company. SEDLAN, Carl Andrew is a Director of the company. Secretary NEEDHAM, Donna Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Jeffrey Robert has been resigned. Director PRICE, Neil Patrick has been resigned. The company operates in "Manufacture of lifting and handling equipment".


fen-bay services Key Finiance

LIABILITIES £2207.9k
+60%
CASH n/a
TOTAL ASSETS £3582.53k
+39%
All Financial Figures

Current Directors

Secretary
SEDLAN, Carl Andrew
Appointed Date: 16 January 2002

Director
AITKEN, John Robertson
Appointed Date: 29 November 2013
53 years old

Director
SEDLAN, Carl Andrew
Appointed Date: 01 August 2005
48 years old

Resigned Directors

Secretary
NEEDHAM, Donna Maria
Resigned: 15 January 2002
Appointed Date: 07 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 1999
Appointed Date: 07 January 1999

Director
ALLEN, Jeffrey Robert
Resigned: 08 March 1999
Appointed Date: 07 January 1999
76 years old

Director
PRICE, Neil Patrick
Resigned: 25 September 2013
Appointed Date: 07 January 1999
65 years old

Persons With Significant Control

Mr Carl Andrew Sedlan
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

FEN-BAY SERVICES LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
14 Dec 2016
Satisfaction of charge 4 in full
20 Sep 2016
Total exemption small company accounts made up to 28 February 2016
03 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 54

13 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 61 more events
16 Feb 2001
Return made up to 07/01/01; full list of members
09 Feb 2000
Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(288) ‐ Director's particulars changed

12 Mar 1999
Director resigned
14 Jan 1999
Secretary resigned
07 Jan 1999
Incorporation

FEN-BAY SERVICES LIMITED Charges

13 June 2012
All assets debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H plot 11 sellwood court sleaford lincolnshire and…
3 July 2008
All assets debenture
Delivered: 23 July 2008
Status: Satisfied on 14 December 2016
Persons entitled: Ge Commercial Finance (No.2) Limited
Description: Fixed and floating charge over the undertaking and all…
8 January 2007
All assets debenture
Delivered: 11 January 2007
Status: Satisfied on 14 August 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 2006
Debenture deed
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…