Fentham Services Limited

General information

Name:

Fentham Services Ltd

Office Address:

4 Drury Lane B91 3BD Solihull

Number: 06417074

Incorporation date: 2007-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fentham Services Limited with the registration number 06417074 has been in this business field for seventeen years. The Private Limited Company is located at 4 Drury Lane, in Solihull and its postal code is B91 3BD. The registered name of the firm was replaced in 2016 to Fentham Services Limited. This company previous business name was Chintalaya. The company's SIC code is 55900, that means Other accommodation. The business most recent financial reports were submitted for the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-08-12.

From the information we have gathered, this specific firm was established in November 2007 and has so far been guided by three directors, and out this collection of individuals two (Michael S. and Andrew C.) are still a part of the company.

Executives who have control over the firm are as follows: Andrew C. owns 1/2 or less of company shares. Michael S. owns 1/2 or less of company shares.

  • Previous company's names
  • Fentham Services Limited 2016-09-28
  • Chintalaya Limited 2007-11-05

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 28 September 2021

Latest update: 21 February 2024

Andrew C.

Role: Director

Appointed: 28 September 2021

Latest update: 21 February 2024

People with significant control

Andrew C.
Notified on 11 August 2021
Nature of control:
1/2 or less of shares
Michael S.
Notified on 11 August 2021
Nature of control:
1/2 or less of shares
Martin C.
Notified on 6 April 2016
Ceased on 24 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 June 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Enterprise House Meadow Drive

Post code:

B92 0BD

City / Town:

Hampton In Arden

HQ address,
2013

Address:

2 Enterprise House Meadow Drive

Post code:

B92 0BD

City / Town:

Hampton In Arden

HQ address,
2014

Address:

2 Enterprise House Meadow Drive

Post code:

B92 0BD

City / Town:

Hampton In Arden

HQ address,
2015

Address:

2 Enterprise House Meadow Drive

Post code:

B92 0BD

City / Town:

Hampton In Arden

Accountant/Auditor,
2014 - 2012

Name:

Eggleston Wiley Llp

Address:

20 Anchor Terrace 3-13 Southwark Bridge Road

Post code:

SE1 9HQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
16
Company Age

Closest Companies - by postcode