Background WavePink WaveYellow Wave

FENNER ENERKA HOLDINGS UK LIMITED (03472752)

FENNER ENERKA HOLDINGS UK LIMITED (03472752) is an active UK company. incorporated on 28 November 1997. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7487). FENNER ENERKA HOLDINGS UK LIMITED has been registered for 28 years. Current directors include CALEY, Andrew Maitland, PERRY, Richard John.

Company Number
03472752
Status
active
Type
ltd
Incorporated
28 November 1997
Age
28 years
Address
Hesslewood Country Office Park, Hessle, HU13 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7487)
Directors
CALEY, Andrew Maitland, PERRY, Richard John
SIC Codes
7487

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENNER ENERKA HOLDINGS UK LIMITED

FENNER ENERKA HOLDINGS UK LIMITED is an active company incorporated on 28 November 1997 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7487). FENNER ENERKA HOLDINGS UK LIMITED was registered 28 years ago.(SIC: 7487)

Status

active

Active since 28 years ago

Company No

03472752

LTD Company

Age

28 Years

Incorporated 28 November 1997

Size

N/A

Accounts

ARD: 31/8

Overdue

16 years overdue

Last Filed

Made up to 31 August 2007 (18 years ago)
Submitted on 7 May 2008 (17 years ago)
Period: 1 September 2006 - 31 August 2007(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2009
Period: 1 September 2007 - 31 August 2008

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

UNIPOLY ENERKA HOLDINGS UK LIMITED
From: 28 November 1997To: 28 January 2002
Contact
Address

Hesslewood Country Office Park Ferriby Road Hessle, HU13 0PW,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Nov 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRADBURY, Debra

Active
Stones Place Lodge, LincolnLN6 0PA
Secretary
Appointed 30 Nov 2001

CALEY, Andrew Maitland

Active
41 Chester Avenue, BeverleyHU17 8UQ
Born June 1962
Director
Appointed 30 Nov 2001

PERRY, Richard John

Active
Beech House, North FerribyHU14 3JU
Born March 1950
Director
Appointed 30 Nov 2001

MINICK, Woodrow Ted

Resigned
The Kings House 53 Peninsula Square, WinchesterSO23 8GJ
Secretary
Appointed 28 Nov 1997
Resigned 05 Jun 2001

PARRATT, Christopher Joseph

Resigned
Church Field House, OakleyHP18 9QF
Secretary
Appointed 06 Sept 2001
Resigned 30 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 1997
Resigned 28 Nov 1997

BOWSER, Wayne G

Resigned
14 Kings Lacey Way, UsaFOREIGN
Born March 1950
Director
Appointed 28 Nov 1997
Resigned 30 Nov 2001

CANT, Laurence

Resigned
26 Grosvenor Close, RingwoodBH24 2HG
Born September 1942
Director
Appointed 28 Nov 1997
Resigned 05 Jun 2001

CHAVE, Kenneth John

Resigned
Hollybrook Roman Road, SouthamptonSO16 7HE
Born February 1944
Director
Appointed 28 Nov 1997
Resigned 08 Dec 2000

MARSDEN, Simon

Resigned
Woodbourne, LeedsLS14 3HB
Born May 1963
Director
Appointed 28 Nov 1997
Resigned 30 Nov 2001

MINICK, Woodrow Ted

Resigned
The Kings House 53 Peninsula Square, WinchesterSO23 8GJ
Born September 1940
Director
Appointed 28 Nov 1997
Resigned 05 Jun 2001

PARRATT, Christopher Joseph

Resigned
Church Field House, OakleyHP18 9QF
Born March 1962
Director
Appointed 06 Sept 2001
Resigned 30 Nov 2001

REIJNEKER, Hendrik

Resigned
Zuiderdwarsvaart 134 9203 Jc, NetherlandsFOREIGN
Born August 1939
Director
Appointed 28 Nov 1997
Resigned 30 Nov 2001

TEACHER, Michael John

Resigned
18 Valencia Road, StanmoreHA7 4JH
Born June 1947
Director
Appointed 06 Sept 2001
Resigned 30 Nov 2001

WRAGG, James Philip

Resigned
The Old Vicarage, GaydonCV35 0HD
Born September 1947
Director
Appointed 06 Sept 2001
Resigned 30 Nov 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Nov 1997
Resigned 28 Nov 1997
Fundings
Financials
Latest Activities

Filing History

87

Restoration Order Of Court
17 October 2022
AC92AC92
Gazette Dissolved Voluntary
3 August 2010
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 April 2010
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
26 September 2009
SOAS(A)SOAS(A)
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Gazette Notice Voluntary
3 February 2009
GAZ1(A)GAZ1(A)
Legacy
27 January 2009
652a652a
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
287Change of Registered Office
Legacy
14 October 2002
287Change of Registered Office
Legacy
5 September 2002
244244
Legacy
24 June 2002
288cChange of Particulars
Legacy
21 March 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
18 December 2001
287Change of Registered Office
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
88(2)R88(2)R
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
123Notice of Increase in Nominal Capital
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 2000
363(288)363(288)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
13 April 2000
287Change of Registered Office
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1999
AAAnnual Accounts
Legacy
22 February 1999
288cChange of Particulars
Auditors Resignation Company
13 January 1999
AUDAUD
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288cChange of Particulars
Legacy
31 December 1997
88(2)R88(2)R
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
31 December 1997
123Notice of Increase in Nominal Capital
Legacy
31 December 1997
225Change of Accounting Reference Date
Memorandum Articles
31 December 1997
MAMA
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
287Change of Registered Office
Incorporation Company
28 November 1997
NEWINCIncorporation