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

Fw 2020 Limited COLCHESTER


Fw 2020 started in year 1989 as Private Limited Company with registration number 02427639. The Fw 2020 company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Colchester at 1 Tollgate East. Postal code: CO3 8RS. Since April 7, 2020 Fw 2020 Limited is no longer carrying the name Fenn Wright.

At present there are 2 directors in the the company, namely David W. and Alan W.. In addition one secretary - Miranda S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne J. who worked with the the company until 16 June 2020.

Fw 2020 Limited Address / Contact

Office Address 1 Tollgate East
Office Address2 Stanway
Town Colchester
Post code CO3 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427639
Date of Incorporation Fri, 29th Sep 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

David W.

Position: Director

Appointed: 26 March 2024

Miranda S.

Position: Secretary

Appointed: 16 June 2020

Alan W.

Position: Director

Appointed: 19 October 2004

Anne J.

Position: Secretary

Resigned: 16 June 2020

John F.

Position: Secretary

Resigned: 21 September 1993

Lewis C.

Position: Director

Appointed: 22 November 2022

Resigned: 26 March 2024

Roger H.

Position: Director

Appointed: 28 September 2009

Resigned: 22 November 2022

Richard C.

Position: Director

Appointed: 18 October 2004

Resigned: 28 September 2009

Roger D.

Position: Director

Appointed: 31 January 1996

Resigned: 18 October 2004

Roger H.

Position: Director

Appointed: 31 January 1996

Resigned: 18 October 2004

Ivan S.

Position: Secretary

Appointed: 21 September 1993

Resigned: 25 October 1993

Geoffrey D.

Position: Director

Appointed: 26 April 1993

Resigned: 31 January 1996

Roger P.

Position: Director

Appointed: 29 September 1991

Resigned: 31 January 1996

John F.

Position: Director

Appointed: 29 September 1991

Resigned: 26 April 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Fenn Wright Llp from Colchester, England. This PSC is classified as "a limited liability partnership", 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. The second entity in the persons with significant control register is Alan W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Roger H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fenn Wright Llp

1 Tollgate East, Stanway, Colchester, CO3 8RQ, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc431458
Notified on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan W.

Notified on 29 September 2016
Ceased on 22 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Roger H.

Notified on 29 September 2016
Ceased on 22 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fenn Wright April 7, 2020
Fenn Wright Spurlings September 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2222222      
Balance Sheet
Cash Bank On Hand      2222222
Net Assets Liabilities      2222222
Cash Bank In Hand2222222      
Net Assets Liabilities Including Pension Asset Liability2222222      
Reserves/Capital
Shareholder Funds2222222      
Other
Number Shares Allotted 222222222222
Par Value Share 111111111111
Share Capital Allotted Called Up Paid2222222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 29th, December 2023
Free Download (2 pages)

Company search

Advertisements