FENSA LIMITED
Overview
| Company Name | FENSA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03058561 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FENSA LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is FENSA LIMITED located?
| Registered Office Address | 40 Rushworth Street SE1 0RB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FENSA LIMITED?
| Company Name | From | Until |
|---|---|---|
| WISA LIMITED | Jul 18, 2001 | Jul 18, 2001 |
| G G F HELPLINES LTD. | May 19, 1995 | May 19, 1995 |
What are the latest accounts for FENSA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FENSA LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for FENSA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Andrew Hacker as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elisabeth Mary Clarke as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Louise Cresswell as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darran Keith Messem as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Termination of appointment of William John Agnew as a secretary on Sep 15, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of William John Agnew as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Andrew Hacker as a director on Feb 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Broxton as a director on Feb 11, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Edwin Jones as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Thornton as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin John Althorpe as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Kenneth Grew as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Appointment of Mr William John Agnew as a secretary on Jul 16, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ashabye Pyndiah as a secretary on Jul 16, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip David Matthew Slinger as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth Edwin Jones on Jan 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Appointment of Mr Gareth Edwin Jones as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of FENSA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROXTON, David John | Director | Rushworth Street SE1 0RB London 40 England | England | British | 150520070003 | |||||
| CRESSWELL, Sarah Louise | Director | Rushworth Street SE1 0RB London 40 England | England | British | 342786200001 | |||||
| MESSEM, Darran Keith | Director | Rushworth Street SE1 0RB London 40 England | England | British | 137107110001 | |||||
| AGNEW, William John | Secretary | Rushworth Street SE1 0RB London 40 England | 325477220001 | |||||||
| HARDACRE, Eian Clark | Secretary | 6 Wilcot Close Bisley GU24 9DE Woking Surrey | British | 119450490001 | ||||||
| HELM, Michael Thomas | Secretary | 49 Westcombe Park Road SE3 7QZ London | British | 43180940001 | ||||||
| MCCALLION, Jane | Secretary | Rushworth Street SE1 0RB London 40 England | 203779580001 | |||||||
| MORGAN, Anthony Gerald | Secretary | Rushworth Street SE1 0RB London 40 England | 237086880001 | |||||||
| PYNDIAH, Ashabye | Secretary | Rushworth Street SE1 0RB London 40 England | 241589660001 | |||||||
| PYNDIAH, Ashabye | Secretary | Ayres Street SE1 1EU London 54 United Kingdom | 180221560001 | |||||||
| REES, Nigel Denton | Secretary | 10 Carpenters Lane Hadlow TN11 0HW Tonbridge Kent | British | 74150870001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| ADDISON, Christopher Paul | Director | Rushworth Street SE1 0RB London 40 England | England | British | 157480720001 | |||||
| AGNEW, William John | Director | Rushworth Street SE1 0RB London 40 England | Northern Ireland | British | 261000940001 | |||||
| AITKEN, Robert Ferguson | Director | Mile End Lower Assendon RG9 6AL Henley On Thames Oxfordshire | England | British | 7169900001 | |||||
| ALTHORPE, Martin John | Director | Southlands NN15 7QG Kettering 2 England | England | British | 69006110001 | |||||
| BAKER, Brian Geoffrey | Director | Juniper Close CT5 1PQ Whitstable 2 Juniper Close Kent England | England | British | 146721170002 | |||||
| BALLARD, David Edward | Director | 10 Brentham Way Ealing W5 1BJ London | England | British | 41205500001 | |||||
| BEEDEL, Christopher Kenton | Director | 40, Rushworth Street SE1 0RB London Newspaper House England | England | British | 79738010004 | |||||
| BROWN, Phil David | Director | Ayres Street SE1 1EU London 54 United Kingdom | United Kingdom | British | 150633830001 | |||||
| BURGESS, Alan David | Director | Wickham House Station Road, Wickham Bishops CM8 3JL Witham Essex | United Kingdom | British | 64137900002 | |||||
| CHISHOLM, Ian Christopher | Director | 97 Burnt Oak Lane DA15 9DD Sidcup Kent | United Kingdom | British | 81721560001 | |||||
| CLARKE, Elisabeth Mary | Director | Rushworth Street SE1 0RB London 40 England | United Kingdom | British | 293765170001 | |||||
| CLEMENT, Peter Robert Rendall | Director | Little Hollow Grayswood GU27 2DE Haslemere Surrey | England | British | 11184650001 | |||||
| COLES, Trevor | Director | Ashton House Fallowfield Lower Broomborough TQ9 5NG Totnes Devon | United Kingdom | British | 46476780001 | |||||
| DICKINS, Paul | Director | 86 London Road DN22 7DX Retford Nottinghamshire | British | 62756170002 | ||||||
| EARLE, David James | Director | The Yews Wotton Road, North Nibley GL11 6DS Dursley Gloucestershire | British | 81721960001 | ||||||
| GREGORY, Anda Jane | Director | Rushworth Street SE1 0RB London 40 England | England | British | 244353400001 | |||||
| GREW, David Kenneth | Director | Rushworth Street SE1 0RB London 40 England | United Kingdom | British | 45267440001 | |||||
| HACKER, Mark Andrew | Director | Rushworth Street SE1 0RB London 40 England | England | British | 254502500002 | |||||
| HEDGECOCK, John Anthony | Director | 4 Deangarden Rise HP11 1RE High Wycombe Buckinghamshire | British | 81722120001 | ||||||
| HEWITT, Helen Jane | Director | The Building Centre 26 Store Street WC1E 7BT London Bwf England | England | British | 252592550001 | |||||
| HINETT, Graham Beverley | Director | 27 Gosport Street SO41 9BG Lymington Hampshire | United Kingdom | British | 85790310001 | |||||
| HOGAN, Catherine Mary | Director | 29 Clewer Crescent HA3 5QA Harrow Weald Middlesex | England | British | 158274930001 | |||||
| JONES, Gareth Edwin | Director | Common Road Huthwaite NG17 6AD Sutton-In-Ashfield Solar Fabrications Holdings Ltd England | England | British | 293378900001 |
Who are the persons with significant control of FENSA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glass And Glazing Federation | Jan 01, 2017 | Rushworth Street SE1 0RB London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0