Fengrain (services) Limited MARCH


Founded in 1972, Fengrain (services), classified under reg no. 01063633 is an active company. Currently registered at Fengrain Hook Lane PE15 0QN, March the company has been in the business for fifty two years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 6 directors in the the company, namely Charles J., Michael D. and Tom J. and others. In addition one secretary - Kevin C. - is with the firm. 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.

Fengrain (services) Limited Address / Contact

Office Address Fengrain Hook Lane
Office Address2 Wimblington
Town March
Post code PE15 0QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01063633
Date of Incorporation Tue, 1st Aug 1972
Industry
End of financial Year 31st July
Company age 52 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Charles J.

Position: Director

Appointed: 01 September 2023

Michael D.

Position: Director

Appointed: 30 June 2022

Tom J.

Position: Director

Appointed: 01 December 2020

Simon C.

Position: Director

Appointed: 01 July 2019

Richard M.

Position: Director

Appointed: 01 May 2014

Kevin C.

Position: Secretary

Appointed: 14 December 2001

Nigel R.

Position: Director

Appointed: 16 November 1999

Patrick C.

Position: Director

Appointed: 22 October 2020

Resigned: 19 November 2021

Harrold W.

Position: Director

Appointed: 01 January 2020

Resigned: 24 May 2022

Sarah E.

Position: Director

Appointed: 17 October 2018

Resigned: 13 July 2020

Harrold W.

Position: Director

Appointed: 01 April 2014

Resigned: 30 September 2019

Robert M.

Position: Director

Appointed: 05 December 2011

Resigned: 31 March 2019

Donald M.

Position: Director

Appointed: 06 December 2010

Resigned: 01 July 2019

Paul R.

Position: Director

Appointed: 06 December 2010

Resigned: 17 November 2017

John W.

Position: Director

Appointed: 06 December 2010

Resigned: 24 May 2019

Jonathan C.

Position: Director

Appointed: 05 August 2009

Resigned: 30 November 2010

Kevin C.

Position: Director

Appointed: 01 August 2008

Resigned: 01 August 2022

John W.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2011

Paul W.

Position: Director

Appointed: 01 August 2007

Resigned: 24 May 2022

Mark I.

Position: Director

Appointed: 07 December 2005

Resigned: 14 July 2008

Ian D.

Position: Director

Appointed: 07 December 2005

Resigned: 07 December 2009

Michael M.

Position: Director

Appointed: 17 August 2005

Resigned: 14 July 2020

Anthony M.

Position: Director

Appointed: 17 August 2005

Resigned: 10 December 2007

Jane S.

Position: Director

Appointed: 17 August 2005

Resigned: 13 November 2006

Anthony B.

Position: Director

Appointed: 17 August 2005

Resigned: 05 December 2016

David M.

Position: Director

Appointed: 17 August 2005

Resigned: 06 December 2010

Charles C.

Position: Director

Appointed: 04 June 2003

Resigned: 10 December 2007

Mark C.

Position: Director

Appointed: 04 June 2003

Resigned: 17 August 2005

Michael S.

Position: Director

Appointed: 16 November 1999

Resigned: 01 July 2019

Hugh W.

Position: Director

Appointed: 16 November 1999

Resigned: 17 August 2005

Keith T.

Position: Director

Appointed: 16 November 1998

Resigned: 07 November 2005

Christopher B.

Position: Secretary

Appointed: 20 February 1996

Resigned: 14 December 2001

David B.

Position: Director

Appointed: 28 November 1991

Resigned: 16 November 1998

Stephen W.

Position: Director

Appointed: 28 November 1991

Resigned: 13 November 2006

John C.

Position: Director

Appointed: 28 November 1991

Resigned: 30 January 2008

Jonathan H.

Position: Director

Appointed: 28 November 1991

Resigned: 30 April 1999

David F.

Position: Director

Appointed: 28 November 1991

Resigned: 12 November 2001

Alan D.

Position: Secretary

Appointed: 28 November 1991

Resigned: 20 February 1996

Reginald H.

Position: Director

Appointed: 28 November 1991

Resigned: 13 November 2000

Charles J.

Position: Director

Appointed: 28 November 1991

Resigned: 14 November 1994

John M.

Position: Director

Appointed: 28 November 1991

Resigned: 10 December 2007

John H.

Position: Director

Appointed: 28 November 1991

Resigned: 31 July 2005

Karen S.

Position: Director

Appointed: 28 November 1991

Resigned: 21 November 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Fengrain Ltd from March, England. This PSC is classified as "a companies act mutual", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fengrain Ltd

Fengrain Ltd Hook Lane, Wimblington, March, Cambs, PE15 0QN, England

Legal authority Companies Act 2006
Legal form Companies Act Mutual
Country registered England
Place registered England
Registration number 1069133
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, July 2023
Free Download (13 pages)

Company search

Advertisements