Fenton Civil Engineering Limited

General information

Name:

Fenton Civil Engineering Ltd

Office Address:

C/o Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road WD17 1HP Watford

Number: 05703247

Incorporation date: 2006-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fenton Civil Engineering came into being in 2006 as a company enlisted under no 05703247, located at WD17 1HP Watford at C/o Hillier Hopkins Llp First Floor Radius House. This company has been in business for eighteen years and its current state is active. This company now known as Fenton Civil Engineering Limited, was earlier known under the name of Fenton Construction. The transformation has occurred in 2011-01-14. This business's SIC and NACE codes are 43999 - Other specialised construction activities not elsewhere classified. The company's most recent filed accounts documents were submitted for the period up to Thu, 31st Mar 2022 and the latest confirmation statement was filed on Thu, 9th Feb 2023.

Fenton Civil Engineering Limited is a small-sized vehicle operator with the licence number OF2004246. The firm has one transport operating centre in the country. In their subsidiary in Iver on Market Garden Farm, 5 machines are available.

In order to be able to match the demands of its client base, this specific company is being controlled by a unit of three directors who are Owen W., Nigel R. and James F.. Their joint efforts have been of cardinal importance to the company since 2023.

  • Previous company's names
  • Fenton Civil Engineering Limited 2011-01-14
  • Fenton Construction Limited 2006-02-09

Financial data based on annual reports

Company staff

Owen W.

Role: Director

Appointed: 01 April 2023

Latest update: 29 January 2024

Nigel R.

Role: Director

Appointed: 01 March 2014

Latest update: 29 January 2024

James F.

Role: Director

Appointed: 09 February 2006

Latest update: 29 January 2024

People with significant control

James F. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel R.
Notified on 6 April 2016
Ceased on 1 April 2017
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 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 September 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 July 2015
Annual Accounts 23rd 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 23rd December 2016
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 August 2013

Company Vehicle Operator Data

Hamsey Villas

Address

Market Garden Farm , Thorney Lane North

City

Iver

Postal code

SL0 9BD

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 5th March 2024 (TM01)
filed on: 6th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 Mountside

Post code:

HA7 2DT

City / Town:

Stanmore

HQ address,
2014

Address:

2 Mountside

Post code:

HA7 2DT

City / Town:

Stanmore

HQ address,
2015

Address:

2 Mountside

Post code:

HA7 2DT

City / Town:

Stanmore

HQ address,
2016

Address:

2 Mountside

Post code:

HA7 2DT

City / Town:

Stanmore

Accountant/Auditor,
2015 - 2016

Name:

Mountsides Limited

Address:

2 Mountside

Post code:

HA7 2DT

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies