Fenn Cox & Partners Limited BUXHALL


Fenn & Partners started in year 2004 as Private Limited Company with registration number 05185891. The Fenn & Partners company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Buxhall at Manor Farm. Postal code: IP14 3DY. Since August 29, 2017 Fenn Cox & Partners Limited is no longer carrying the name Pan-anglia.

The company has 2 directors, namely Mavis C., David C.. Of them, David C. has been with the company the longest, being appointed on 20 April 2005 and Mavis C. has been with the company for the least time - from 20 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fenn Cox & Partners Limited Address / Contact

Office Address Manor Farm
Office Address2 Brettenham Road
Town Buxhall
Post code IP14 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05185891
Date of Incorporation Wed, 21st Jul 2004
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Mavis C.

Position: Director

Appointed: 20 February 2024

David C.

Position: Director

Appointed: 20 April 2005

Mavis C.

Position: Secretary

Appointed: 31 December 2011

Resigned: 20 February 2024

David C.

Position: Secretary

Appointed: 20 April 2005

Resigned: 31 December 2011

Dorothy G.

Position: Nominee Secretary

Appointed: 21 July 2004

Resigned: 21 July 2004

Jaqueline P.

Position: Secretary

Appointed: 21 July 2004

Resigned: 20 April 2005

Jaqueline P.

Position: Director

Appointed: 21 July 2004

Resigned: 20 April 2005

Lance P.

Position: Director

Appointed: 21 July 2004

Resigned: 31 December 2011

Lesley G.

Position: Nominee Director

Appointed: 21 July 2004

Resigned: 21 July 2004

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is David C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mavis C. This PSC owns 25-50% shares.

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mavis C.

Notified on 28 August 2017
Nature of control: 25-50% shares

Company previous names

Pan-anglia August 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-160-160-160-160      
Balance Sheet
Cash Bank On Hand    298275    
Current Assets    3 8991 562951051525
Debtors    3 6011 287    
Net Assets Liabilities    2 850527  103116
Property Plant Equipment    412     
Net Assets Liabilities Including Pension Asset Liability-160-160-160-160      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-162-162-162-162      
Shareholder Funds-160-160-160-160      
Other
Accumulated Depreciation Impairment Property Plant Equipment    138     
Creditors    1 4611 03595105118141
Disposals Decrease In Depreciation Impairment Property Plant Equipment     138    
Disposals Property Plant Equipment     550    
Fixed Assets    412     
Net Current Assets Liabilities-160-160-160-1602 438527  103116
Property Plant Equipment Gross Cost    550     
Total Assets Less Current Liabilities-160-160-160-1602 850527  103116
Creditors Due After One Year 160160       
Creditors Due Within One Year160160160160      
Number Shares Allotted   2      
Par Value Share   1      
Share Capital Allotted Called Up Paid  22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2023
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements