Fencebright Limited BASINGSTOKE


Founded in 2004, Fencebright, classified under reg no. 05033772 is a active - proposal to strike off company. Currently registered at Hart House RG24 9PU, Basingstoke the company has been in the business for 20 years. Its financial year was closed on Sat, 24th Feb and its latest financial statement was filed on Sunday 24th February 2019.

Fencebright Limited Address / Contact

Office Address Hart House
Office Address2 Priestly Road
Town Basingstoke
Post code RG24 9PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033772
Date of Incorporation Wed, 4th Feb 2004
Industry Primary education
End of financial Year 24th February
Company age 20 years old
Account next due date Wed, 24th Feb 2021 (1167 days after)
Account last made up date Sun, 24th Feb 2019
Next confirmation statement due date Sat, 18th Feb 2023 (2023-02-18)
Last confirmation statement dated Fri, 4th Feb 2022

Company staff

Katherine M.

Position: Director

Appointed: 27 February 2004

Joanne M.

Position: Secretary

Appointed: 05 August 2004

Resigned: 08 September 2014

Terry P.

Position: Secretary

Appointed: 27 February 2004

Resigned: 05 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2004

Resigned: 27 February 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 2004

Resigned: 27 February 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Katherine M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Katherine M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-262016-02-262017-02-242018-02-242019-02-24
Net Worth261 323421 332   
Balance Sheet
Cash Bank In Hand80 69534 568   
Cash Bank On Hand 34 56878 230146 76826 694
Current Assets266 773457 406602 276846 0431 061 982
Debtors186 078422 837524 046699 2751 035 288
Other Debtors 396 440515 852694 9131 023 179
Property Plant Equipment 8 1722 060789 
Tangible Fixed Assets17 3458 172   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve261 223421 232   
Shareholder Funds261 323421 332   
Other
Accumulated Depreciation Impairment Property Plant Equipment 84 49790 60991 88092 669
Average Number Employees During Period  574345
Creditors 44 24538 16186 00583 625
Creditors Due Within One Year22 79544 246   
Increase From Depreciation Charge For Year Property Plant Equipment  6 1121 271789
Net Current Assets Liabilities243 978413 160564 115760 038978 357
Number Shares Allotted 100   
Other Creditors 1 9501 9502 6407 956
Other Taxation Social Security Payable 42 29536 21183 36575 669
Par Value Share 1   
Property Plant Equipment Gross Cost 92 66992 66992 669 
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Cost Or Valuation92 669    
Tangible Fixed Assets Depreciation75 32484 497   
Tangible Fixed Assets Depreciation Charged In Period 9 173   
Total Assets Less Current Liabilities261 323421 332566 175760 827978 357
Trade Debtors Trade Receivables 26 3978 1944 36212 109

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
Free Download (1 page)

Company search

Advertisements