You are here: bizstats.co.uk > a-z index > A list > A list

A & M Fencing Company Limited UXBRIDGE


A & M Fencing Company started in year 2004 as Private Limited Company with registration number 05138109. The A & M Fencing Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Uxbridge at Harefield Oil Terminal, Harvil. Postal code: UB9 6JL.

The company has 4 directors, namely Matthew F., Charlie W. and Lucy J. and others. Of them, Barry J. has been with the company the longest, being appointed on 26 May 2004 and Matthew F. and Charlie W. have been with the company for the least time - from 4 August 2021. Currently 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.

This company operates within the UB9 4DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1081924 . It is located at Harefield Oil Terminal, Harvil Road, Harefield with a total of 2 cars.

A & M Fencing Company Limited Address / Contact

Office Address Harefield Oil Terminal, Harvil
Office Address2 Road, Harefield
Town Uxbridge
Post code UB9 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05138109
Date of Incorporation Wed, 26th May 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Matthew F.

Position: Director

Appointed: 04 August 2021

Charlie W.

Position: Director

Appointed: 04 August 2021

Lucy J.

Position: Director

Appointed: 28 July 2014

Barry J.

Position: Director

Appointed: 26 May 2004

Tracey R.

Position: Secretary

Appointed: 04 August 2021

Resigned: 04 August 2021

Alan J.

Position: Director

Appointed: 31 March 2005

Resigned: 20 June 2016

Mary J.

Position: Secretary

Appointed: 26 May 2004

Resigned: 28 July 2014

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 26 May 2004

Resigned: 26 May 2004

Mary J.

Position: Director

Appointed: 26 May 2004

Resigned: 20 June 2016

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 26 May 2004

Resigned: 26 May 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Lucy J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Barry J. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barry J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand557 328866 911
Current Assets1 022 787996 777
Debtors378 17952 866
Net Assets Liabilities723 556794 795
Property Plant Equipment104 71268 800
Total Inventories87 28077 000
Other
Version Production Software 1
Accumulated Amortisation Impairment Intangible Assets120 000120 000
Accumulated Depreciation Impairment Property Plant Equipment228 408260 824
Additions Other Than Through Business Combinations Property Plant Equipment 2 810
Average Number Employees During Period44
Creditors382 559257 710
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 306
Disposals Property Plant Equipment 6 306
Fixed Assets104 71268 800
Increase From Depreciation Charge For Year Property Plant Equipment 38 722
Intangible Assets Gross Cost120 000120 000
Net Current Assets Liabilities640 228739 067
Property Plant Equipment Gross Cost333 120329 624
Provisions For Liabilities Balance Sheet Subtotal21 38413 072
Total Assets Less Current Liabilities744 940807 867

Transport Operator Data

Harefield Oil Terminal
Address Harvil Road
City Harefield
Post code UB9 6JL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, August 2022
Free Download (7 pages)

Company search

Advertisements