FENDER CARE LIMITED

Register to unlock more data on OkredoRegister

FENDER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02267184

Incorporation date

14/06/1988

Size

Full

Contacts

Registered address

Registered address

Fisher House, Michaelson Road, Barrow-In-Furness, Cumbria LA14 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1988)
dot icon13/03/2026
Registration of charge 022671840008, created on 2026-03-10
dot icon26/01/2026
Director's details changed for Mr Ian William Dawson on 2025-11-07
dot icon20/11/2025
Change of details for Fender Care Marine Solutions Limited as a person with significant control on 2024-03-04
dot icon25/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon21/11/2024
Satisfaction of charge 022671840006 in full
dot icon24/09/2024
Registration of charge 022671840007, created on 2024-09-18
dot icon23/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04
dot icon13/11/2023
Appointment of Mrs Ruth Barclay Christie as a director on 2023-11-13
dot icon12/10/2023
Termination of appointment of Paul Cansdale as a director on 2023-10-04
dot icon25/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Resolutions
dot icon16/06/2023
Memorandum and Articles of Association
dot icon16/06/2023
Memorandum and Articles of Association
dot icon07/06/2023
Registration of charge 022671840006, created on 2023-06-06
dot icon27/04/2023
Termination of appointment of Mark Charles Nicholls as a director on 2023-04-12
dot icon08/03/2023
Appointment of Mr Ian William Dawson as a director on 2023-03-03
dot icon11/01/2023
Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31
dot icon11/01/2023
Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31
dot icon31/10/2022
Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31
dot icon07/02/1995
Full accounts made up to 1994-09-30
dot icon04/01/1995
Return made up to 30/11/94; full list of members
dot icon10/10/1994
Ad 23/09/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon06/06/1994
Accounts for a small company made up to 1993-09-30
dot icon09/03/1994
Return made up to 30/11/93; no change of members
dot icon30/06/1993
New director appointed
dot icon29/06/1993
Accounting reference date extended from 30/06 to 30/09
dot icon29/03/1993
Return made up to 30/11/92; full list of members
dot icon19/01/1993
Registered office changed on 19/01/93 from:\the old chapel low road thurton norfolk NR14 6QD
dot icon08/12/1992
Registered office changed on 08/12/92 from:\groves house 99 grove road beccles suffolk NR34 9RE
dot icon12/11/1992
Accounts for a small company made up to 1992-06-30
dot icon13/04/1992
Accounts for a small company made up to 1991-06-30
dot icon28/11/1991
Return made up to 30/11/91; no change of members
dot icon27/03/1991
Ad 01/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1991
Accounts for a small company made up to 1990-06-30
dot icon28/02/1991
Return made up to 31/12/90; no change of members
dot icon04/06/1990
Full accounts made up to 1989-06-30
dot icon04/06/1990
Return made up to 30/11/89; full list of members
dot icon20/03/1989
Particulars of mortgage/charge
dot icon28/10/1988
Accounting reference date notified as 30/06
dot icon24/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1988
Registered office changed on 24/06/88 from:\84 temple chambers temple avenue london EC4Y ohp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speirs, Peter Alexander
Director
31/10/2022 - 31/12/2022
54
Cansdale, Paul
Director
20/04/2016 - 04/10/2023
10
Dawson, Ian William
Director
03/03/2023 - Present
6
Kilpatrick, Stuart Charles
Director
28/02/2014 - 29/04/2021
161
Henry, Nicholas Paul
Director
28/02/2014 - 01/10/2019
77

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 FENDER CARE LIMITED

FENDER CARE LIMITED is an(a) Active company incorporated on 14/06/1988 with the registered office located at Fisher House, Michaelson Road, Barrow-In-Furness, Cumbria LA14 1HR. There are currently 2 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 FENDER CARE LIMITED?

toggle

FENDER CARE LIMITED is currently Active. It was registered on 14/06/1988 .

Where is FENDER CARE LIMITED located?

toggle

FENDER CARE LIMITED is registered at Fisher House, Michaelson Road, Barrow-In-Furness, Cumbria LA14 1HR.

What does FENDER CARE LIMITED do?

toggle

FENDER CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FENDER CARE LIMITED?

toggle

The latest filing was on 13/03/2026: Registration of charge 022671840008, created on 2026-03-10.