ASSOCIATION OF FENCING INDUSTRIES

Register to unlock more data on OkredoRegister

ASSOCIATION OF FENCING INDUSTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10421013

Incorporation date

11/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rutland House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire PE2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2016)
dot icon16/12/2025
Termination of appointment of John Richard Smith as a director on 2025-12-03
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Director's details changed for Mr Dominique Michelle Stevenson on 2025-04-08
dot icon27/03/2025
Appointment of Mr Adam Michael John O'reilly as a director on 2025-03-20
dot icon03/02/2025
Appointment of Mr Mark James Evans as a director on 2025-01-30
dot icon14/01/2025
Appointment of Mr Samuel Richard Murphy as a director on 2025-01-08
dot icon14/01/2025
Appointment of Mr Alan Watkins as a director on 2025-01-08
dot icon14/01/2025
Appointment of Mr William Charles Whent as a director on 2025-01-08
dot icon10/12/2024
Termination of appointment of Mark Andrew Copeland as a director on 2024-08-28
dot icon18/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Director's details changed for Mr Daniel Richard Knight on 2024-05-14
dot icon05/01/2024
Registered office address changed from Unit 19 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ United Kingdom to Rutland House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6PZ on 2024-01-05
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Stephen Patrick Whittle as a director on 2023-06-07
dot icon16/03/2023
Appointment of Mr Daniel Richard Knight as a director on 2022-11-22
dot icon27/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon22/09/2021
Termination of appointment of Alan Bernard Cunningham as a director on 2021-09-17
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/11/2020
Appointment of Mr John Anthony Cudlipp as a director on 2020-11-06
dot icon06/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/10/2019
Appointment of Mr Cameron Thomas Glanvill as a director on 2019-10-18
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon08/10/2019
Appointment of Mr Christopher Hackett as a director on 2019-09-25
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Appointment of Miss Dominique Michelle Stevenson as a director on 2019-09-25
dot icon30/09/2019
Termination of appointment of Gary David Macgregor as a director on 2019-09-25
dot icon30/09/2019
Termination of appointment of Nicholas Martin Dybeck as a director on 2019-09-25
dot icon18/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon14/11/2017
Appointment of Mr Gary David Macgregor as a director on 2017-11-10
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon07/04/2017
Termination of appointment of Bernard Joseph Kilbride as a director on 2017-03-23
dot icon09/02/2017
Appointment of Mr Stephen Patrick Whittle as a director on 2017-02-01
dot icon08/02/2017
Appointment of Mr Mark Andrew Copeland as a director on 2017-02-01
dot icon08/02/2017
Appointment of Mr Alan Bernard Cunningham as a director on 2017-02-01
dot icon08/02/2017
Appointment of Mr Nicholas Martin Dybeck as a director on 2017-02-01
dot icon08/02/2017
Appointment of Mr John Richard Smith as a director on 2017-02-01
dot icon11/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
89.30K
-
0.00
113.45K
-
2022
8
65.00K
-
0.00
115.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, Adam David Hawthorn
Director
11/10/2016 - Present
8
Hackett, Christopher James
Director
25/09/2019 - Present
9
Evans, Mark James
Director
30/01/2025 - Present
3
Glanvill, Cameron Thomas
Director
18/10/2019 - Present
5
Whittle, Stephen Patrick
Director
01/02/2017 - 07/06/2023
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF FENCING INDUSTRIES

ASSOCIATION OF FENCING INDUSTRIES is an(a) Active company incorporated on 11/10/2016 with the registered office located at Rutland House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire PE2 6PZ. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF FENCING INDUSTRIES?

toggle

ASSOCIATION OF FENCING INDUSTRIES is currently Active. It was registered on 11/10/2016 .

Where is ASSOCIATION OF FENCING INDUSTRIES located?

toggle

ASSOCIATION OF FENCING INDUSTRIES is registered at Rutland House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire PE2 6PZ.

What does ASSOCIATION OF FENCING INDUSTRIES do?

toggle

ASSOCIATION OF FENCING INDUSTRIES operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF FENCING INDUSTRIES?

toggle

The latest filing was on 16/12/2025: Termination of appointment of John Richard Smith as a director on 2025-12-03.