-
FENTON FINANCE LIMITED - Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH, United Kingdom
Company Information
- Company registration number
- 06004639
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Moorend House
- Snelsins Lane
- Cleckheaton
- BD19 3UH
- England Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH, England UK
Management
- Managing Directors
- SHEILA ANN OHARA
- KATHRYN ANN SHARP
- PETER O'HARA
- KATHRYN ANN SHARP
- OHARA, Sheila Ann
- SHARP, Kathryn Ann
- WILKINSON, Helen
- Company secretaries
- KATHRYN ANN SHARP
- SHARP, Kathryn Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-21
- Age Of Company 2006-11-21 17 years
- SIC/NACE
- 64929
Ownership
- Beneficial Owners
- Continental Cash Collections Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- LIGHT ASCENT LIMITED
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Last Return Made Up To:
- 2012-11-21
- Annual Return
- Due Date: 2024-12-05
- Last Date: 2023-11-21
-
FENTON FINANCE LIMITED Company Description
- FENTON FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 06004639. Its current trading status is "live". It was registered 2006-11-21. It was previously called LIGHT ASCENT LIMITED. It has declared SIC or NACE codes as "64929". It has 7 directors and 2 secretaries. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-11-21.It can be contacted at Moorend House .
Get FENTON FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fenton Finance Limited - Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH, United Kingdom
- 2006-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FENTON FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-unaudited-abridged (2024-04-30) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-12-12) - CS01
-
appoint-person-director-company-with-name-date (2023-04-19) - AP01
-
termination-director-company-with-name-termination-date (2023-04-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-19) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-01-17) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-20) - AA
-
confirmation-statement-with-updates (2022-12-07) - CS01
-
confirmation-statement-with-updates (2022-01-10) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-03) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-06) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-05-03) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-05-01) - AA
-
capital-allotment-shares (2018-12-18) - SH01
-
confirmation-statement-with-updates (2018-12-05) - CS01
-
capital-allotment-shares (2018-06-21) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-01) - CS01
-
31/07/16 STATEMENT OF CAPITAL GBP 1827100 (2017-02-11) - SH01
-
31/07/16 TOTAL EXEMPTION SMALL (2017-01-20) - AA
-
capital-allotment-shares (2017-02-11) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-20) - AA
-
CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES (2017-12-01) - CS01
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES (2016-12-08) - CS01
-
appoint-person-director-company-with-name-date (2016-08-16) - AP01
-
DIRECTOR APPOINTED MR PETER O'HARA (2016-08-16) - AP01
-
confirmation-statement-with-updates (2016-12-08) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-24) - AA
-
capital-allotment-shares (2015-05-05) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-28) - AA
-
capital-allotment-shares (2015-12-09) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-30) - AR01
-
01/01/15 STATEMENT OF CAPITAL GBP 724100 (2015-03-12) - SH01
-
21/11/15 FULL LIST (2015-12-30) - AR01
-
01/12/15 STATEMENT OF CAPITAL GBP 1452100 (2015-12-09) - SH01
-
31/07/15 STATEMENT OF CAPITAL GBP 1167100 (2015-12-09) - SH01
-
31/07/15 TOTAL EXEMPTION SMALL (2015-11-28) - AA
-
01/03/15 STATEMENT OF CAPITAL GBP 962100 (2015-05-05) - SH01
-
01/04/15 STATEMENT OF CAPITAL GBP 1137100 (2015-05-05) - SH01
-
21/11/14 FULL LIST (2015-01-05) - AR01
-
01/02/15 STATEMENT OF CAPITAL GBP 832100 (2015-03-12) - SH01
-
capital-allotment-shares (2015-03-12) - SH01
-
31/07/14 TOTAL EXEMPTION SMALL (2015-04-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
-
capital-allotment-shares (2014-02-11) - SH01
-
01/01/14 STATEMENT OF CAPITAL GBP 280100 (2014-02-11) - SH01
-
01/02/14 STATEMENT OF CAPITAL GBP 319100 (2014-02-11) - SH01
-
01/03/14 STATEMENT OF CAPITAL GBP 322100 (2014-03-19) - SH01
-
31/07/13 TOTAL EXEMPTION SMALL (2014-04-11) - AA
-
01/04/14 STATEMENT OF CAPITAL GBP 332100 (2014-04-11) - SH01
-
01/06/14 STATEMENT OF CAPITAL GBP 362100 (2014-06-09) - SH01
-
01/07/14 STATEMENT OF CAPITAL GBP 382100 (2014-07-14) - SH01
-
01/08/14 STATEMENT OF CAPITAL GBP 442100 (2014-08-18) - SH01
-
01/09/14 STATEMENT OF CAPITAL GBP 522100 (2014-09-17) - SH01
-
21/11/13 FULL LIST (2014-02-06) - AR01
-
01/11/14 STATEMENT OF CAPITAL GBP 589100 (2014-12-18) - SH01
-
capital-allotment-shares (2014-11-05) - SH01
-
01/10/14 STATEMENT OF CAPITAL GBP 567100 (2014-11-05) - SH01
-
capital-allotment-shares (2014-08-18) - SH01
-
capital-allotment-shares (2014-07-14) - SH01
-
capital-allotment-shares (2014-06-09) - SH01
-
capital-allotment-shares (2014-09-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-11) - AA
-
capital-allotment-shares (2014-03-19) - SH01
-
capital-allotment-shares (2014-04-11) - SH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-09-23) - SH01
-
capital-allotment-shares (2013-04-11) - SH01
-
31/07/12 TOTAL EXEMPTION SMALL (2013-04-04) - AA
-
01/04/13 STATEMENT OF CAPITAL GBP 125100 (2013-04-11) - SH01
-
01/08/13 STATEMENT OF CAPITAL GBP 150100 (2013-09-23) - SH01
-
capital-allotment-shares (2013-11-19) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-04-04) - AA
-
01/09/13 STATEMENT OF CAPITAL GBP 200100 (2013-09-23) - SH01
-
01/09/13 STATEMENT OF CAPITAL GBP 220100 (2013-09-23) - SH01
-
01/09/13 STATEMENT OF CAPITAL GBP 245100 (2013-09-23) - SH01
-
01/11/13 STATEMENT OF CAPITAL GBP 255100 (2013-11-19) - SH01
keyboard_arrow_right 2012
-
01/10/12 STATEMENT OF CAPITAL GBP 25100 (2012-10-09) - SH01
-
01/10/12 STATEMENT OF CAPITAL GBP 50100 (2012-10-23) - SH01
-
ALTER ARTICLES 10/09/2012 (2012-10-09) - RES01
-
21/11/12 FULL LIST (2012-12-17) - AR01
-
17/10/12 STATEMENT OF CAPITAL GBP 100100 (2012-10-23) - SH01
-
31/07/11 TOTAL EXEMPTION SMALL (2012-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
capital-allotment-shares (2012-10-23) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-01-09) - AA
-
capital-allotment-shares (2012-10-09) - SH01
-
resolution (2012-10-09) - RESOLUTIONS
keyboard_arrow_right 2011
-
31/07/10 TOTAL EXEMPTION SMALL (2011-04-08) - AA
-
21/11/11 FULL LIST (2011-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-08) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
31/07/09 TOTAL EXEMPTION SMALL (2010-02-05) - AA
-
21/11/10 FULL LIST (2010-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-05) - AA
keyboard_arrow_right 2009
-
31/07/08 TOTAL EXEMPTION SMALL (2009-06-02) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANN OHARA / 18/12/2009 (2009-12-18) - CH01
-
21/11/09 FULL LIST (2009-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-06-02) - AA
-
change-person-director-company-with-change-date (2009-12-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-18) - AR01
keyboard_arrow_right 2008
-
31/07/07 TOTAL EXEMPTION SMALL (2008-05-12) - AA
-
RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS (2008-12-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-12) - AA
-
legacy (2008-12-17) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-19) - 88(2)R
-
legacy (2007-03-07) - 225
-
certificate-change-of-name-company (2007-01-29) - CERTNM
-
COMPANY NAME CHANGED (2007-01-29) - CERTNM
-
ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07 (2007-03-07) - 225
-
RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS (2007-12-04) - 363a
-
legacy (2007-12-04) - 363a
-
AD 28/02/07--------- (2007-03-19) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-11-28) - 288a
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-11-28) - 288a
-
SECRETARY RESIGNED (2006-11-28) - 288b
-
DIRECTOR RESIGNED (2006-11-28) - 288b
-
NEW DIRECTOR APPOINTED (2006-11-28) - 288a
-
INCORPORATION DOCUMENTS (2006-11-21) - NEWINC
-
legacy (2006-11-28) - 288b
-
legacy (2006-11-28) - 287
-
REGISTERED OFFICE CHANGED ON 28/11/06 FROM: (2006-11-28) - 287
-
incorporation-company (2006-11-21) - NEWINC