Fenay Machine Safety Limited

General information

Name:

Fenay Machine Safety Ltd

Office Address:

7 Branch Street Paddock HD1 4JL Huddersfield

Number: 04686904

Incorporation date: 2003-03-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Fenay Machine Safety was started on Wednesday 5th March 2003 as a Private Limited Company. This business's head office could be reached at Huddersfield on 7 Branch Street, Paddock. Should you have to get in touch with the business by post, the post code is HD1 4JL. The registration number for Fenay Machine Safety Limited is 04686904. This business's SIC and NACE codes are 74909 which means Other professional, scientific and technical activities not elsewhere classified. Fenay Machine Safety Ltd reported its account information for the financial period up to 2022-06-30. The business latest annual confirmation statement was released on 2023-03-05.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 2 transactions from worth at least 500 pounds each, amounting to £2,107 in total. The company also worked with the Wyre Council (3 transactions worth £1,327 in total). Fenay Machine Safety was the service provided to the Wyre Council Council covering the following areas: Technical Training and Maintenance Of Tools Or Equipment was also the service provided to the Milton Keynes Council Council covering the following areas: Premises-related Expenditure.

Current directors officially appointed by the business are as follow: Maxine F. assigned this position in 2018 in August and David S. assigned this position in 2018.

Financial data based on annual reports

Company staff

Maxine F.

Role: Director

Appointed: 31 August 2018

Latest update: 21 February 2024

David S.

Role: Director

Appointed: 31 August 2018

Latest update: 21 February 2024

Maxine F.

Role: Secretary

Appointed: 05 March 2003

Latest update: 21 February 2024

People with significant control

Executives with significant control over the firm are: David S. owns 1/2 or less of company shares. Maxine F. owns 1/2 or less of company shares.

David S.
Notified on 31 August 2018
Nature of control:
1/2 or less of shares
Maxine F.
Notified on 31 August 2018
Nature of control:
1/2 or less of shares
Gary B.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 November 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 October 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

D'arcy Howard Castleford Limited

Address:

300 Huddersfield Road Shelley

Post code:

HD8 8NE

City / Town:

Huddersfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Wyre Council 3 £ 1 327.00
2013-01-16 RS074261 £ 795.00 Technical Training
2013-01-18 PE074262 £ 364.00 Maintenance Of Tools Or Equipment
2013-01-15 RS074263 £ 168.00 Maintenance Of Tools Or Equipment
2012 Milton Keynes Council 1 £ 740.00
2012-12-14 5100623279 £ 740.00 Premises-related Expenditure
2011 Milton Keynes Council 1 £ 1 367.00
2011-04-08 5100512069 £ 1 367.00 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies