Fenhouses Transport Ltd HEBBURN


Founded in 2014, Fenhouses Transport, classified under reg no. 09056571 is an active company. Currently registered at 11 Rhyl Parade NE31 2AW, Hebburn the company has been in the business for ten years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has one director. Nicholas G., appointed on 22 March 2021. There are currently no secretaries appointed. As of 27 April 2024, there were 15 ex directors - Eric N., Ryan T. and others listed below. There were no ex secretaries.

Fenhouses Transport Ltd Address / Contact

Office Address 11 Rhyl Parade
Town Hebburn
Post code NE31 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09056571
Date of Incorporation Tue, 27th May 2014
Industry Licensed carriers
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Nicholas G.

Position: Director

Appointed: 22 March 2021

Eric N.

Position: Director

Appointed: 01 October 2020

Resigned: 22 March 2021

Ryan T.

Position: Director

Appointed: 15 June 2020

Resigned: 01 October 2020

Thomas D.

Position: Director

Appointed: 23 April 2020

Resigned: 15 June 2020

Andrew M.

Position: Director

Appointed: 21 November 2019

Resigned: 23 April 2020

Aaron M.

Position: Director

Appointed: 02 September 2019

Resigned: 21 November 2019

Thomas P.

Position: Director

Appointed: 23 April 2019

Resigned: 02 September 2019

Daniel M.

Position: Director

Appointed: 11 October 2018

Resigned: 23 April 2019

Christopher B.

Position: Director

Appointed: 19 June 2018

Resigned: 11 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 19 June 2018

Mark P.

Position: Director

Appointed: 15 December 2017

Resigned: 05 April 2018

Joseph C.

Position: Director

Appointed: 17 November 2016

Resigned: 15 December 2017

Christian B.

Position: Director

Appointed: 24 June 2016

Resigned: 17 November 2016

Gary T.

Position: Director

Appointed: 23 April 2015

Resigned: 24 June 2016

Amardeep D.

Position: Director

Appointed: 11 June 2014

Resigned: 23 April 2015

Terence D.

Position: Director

Appointed: 27 May 2014

Resigned: 11 June 2014

People with significant control

The list of PSCs that own or have control over the company consists of 12 names. As we discovered, there is Nicholas G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Eric N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ryan T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas G.

Notified on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric N.

Notified on 1 October 2020
Ceased on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan T.

Notified on 15 June 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas D.

Notified on 23 April 2020
Ceased on 15 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 21 November 2019
Ceased on 23 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron M.

Notified on 2 September 2019
Ceased on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas P.

Notified on 23 April 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel M.

Notified on 11 October 2018
Ceased on 23 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 19 June 2018
Ceased on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark P.

Notified on 15 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph C.

Notified on 17 November 2016
Ceased on 15 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11       
Balance Sheet
Current Assets8494729411729426611
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 46293 17193265  
Net Current Assets Liabilities 11111111
Total Assets Less Current Liabilities 11111111
Accruals Deferred Income-1        
Creditors Due Within One Year84946       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 17th, January 2024
Free Download (5 pages)

Company search