Fakenham Gas Centre Limited

General information

Name:

Fakenham Gas Centre Ltd

Office Address:

13 The Close NR1 4DS Norwich

Number: 04664347

Incorporation date: 2003-02-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fakenham Gas Centre Limited is located at Norwich at 13 The Close. Anyone can search for this business by its area code - NR1 4DS. The enterprise has been in the field on the UK market for 21 years. This company is registered under the number 04664347 and company's current status is active. This firm's Standard Industrial Classification Code is 47789 and has the NACE code: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2022-03-31 is the last time when account status updates were filed.

With regards to this specific company, the full extent of director's obligations have so far been carried out by Christopher S. who was arranged to perform management duties in 2020. The company had been presided over by Terence L. up until May 2020. What is more another director, specifically Valerie L. resigned in 2020.

Christopher S. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 14 May 2020

Latest update: 31 December 2023

People with significant control

Christopher S.
Notified on 14 May 2020
Nature of control:
substantial control or influence
3/4 to full of voting rights
over 3/4 of shares
right to manage directors
Elliott L.
Notified on 6 April 2016
Ceased on 14 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom on 2023/09/12 to 13 the Close Norwich NR1 4DS (AD01)
filed on: 12th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

HQ address,
2013

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

HQ address,
2014

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

HQ address,
2015

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

HQ address,
2016

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 46120 : Agents involved in the sale of fuels, ores, metals and industrial chemicals
21
Company Age

Closest Companies - by postcode