Fencetek Limited

DataGardener
fencetek limited
in liquidation
Unknown

Fencetek Limited

07129617Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

19/01/2010

Company Age

16 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Fencetek Limited (07129617) is a private limited with share capital incorporated on 19/01/2010 (16 years old) and registered in london, EC4R9AN. The company operates under SIC code 41201 - construction of commercial buildings.

As well as maintaining our position as one of the uk's top security fencing contractors fencetek has become a leading supplier of boundary fencing and external security systems. our definitive product range of welded meshes, steel palisade and metal fencing systems simplifies the process of picking ...

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 19/01/2010
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2019
Resolution
Category:Resolution
Date:06-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Administrative Restoration Company
Category:Restoration
Date:03-04-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:14-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2011
Termination Director Company With Name
Category:Officers
Date:08-04-2011
Legacy
Category:Mortgage
Date:26-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Incorporation Company
Category:Incorporation
Date:19-01-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date23/03/2018
Latest Accounts31/03/2017

Trading Addresses

13 Vansittart Estate, Windsor, Berkshire, SL41SE
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Related Companies

1

Contact

fencetek.co.uk
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN