Company NameGarden Fencing Limited
DirectorMorten Fredrik Brinchmann
Company StatusActive
Company Number04361350
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 May 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameTelemark Management Services Ltd (Corporation)
StatusCurrent
Appointed28 January 2002(same day as company formation)
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameLalah Rukh Akhtar
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleAccountant
Correspondence Address15 Hawthorne Avenue
Mitcham
Surrey
CR4 3DN
Director NameMr Charles Ernest Branfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year after company formation)
Appointment Duration10 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgoed Fawr Farm
Argoed
Blackwood
Gwent
NP12 0AD
Wales
Director NameMr Leigh Charles Branfield
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year after company formation)
Appointment Duration10 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgoed Fawr Farm
Argoed
Blackwood
Gwent
Np2

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Telemark Trading LTD
50.00%
Ordinary
25 at £1Morten F. Brinchmann
25.00%
Ordinary
25 at £1Telemark Management Services LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£265,896
Cash£31
Current Liabilities£265,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

21 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
22 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
10 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 January 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Return made up to 28/01/09; full list of members (4 pages)
20 February 2009Return made up to 28/01/09; full list of members (4 pages)
20 February 2009Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
20 February 2009Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 28/01/08; full list of members (3 pages)
6 February 2008Return made up to 28/01/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page)
23 January 2008Registered office changed on 23/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 February 2007Return made up to 28/01/07; full list of members (3 pages)
5 February 2007Return made up to 28/01/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 February 2006Return made up to 28/01/06; full list of members (3 pages)
7 February 2006Return made up to 28/01/06; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 February 2004Return made up to 28/01/04; full list of members (7 pages)
20 February 2004Return made up to 28/01/04; full list of members (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 February 2003Return made up to 28/01/03; full list of members (7 pages)
28 February 2003Return made up to 28/01/03; full list of members (7 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
6 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
6 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 January 2002Incorporation (17 pages)
28 January 2002Incorporation (17 pages)