Company NameFohntech UK Limited
DirectorMarguerite Moynihan
Company StatusActive
Company Number10673419
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)
Previous NameFohntech Engineering Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marguerite Moynihan
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2019(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Nascot Road
Watford
WD17 4YE
Director NameMr Brendan Moynihan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address62 Copsewood Road
Watford
WD24 5DX

Location

Registered Address14 Nascot Road
Watford
WD17 4YE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

19 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
23 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 May 2020Registered office address changed from 62 Copsewood Road Watford WD24 5DX United Kingdom to 14 Nascot Road Watford WD17 4YE on 7 May 2020 (1 page)
7 May 2020Registered office address changed from 14 Nascot Road Watford WD17 4YE England to 14 Nascot Road Watford WD17 4YE on 7 May 2020 (1 page)
24 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
(3 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 April 2019Change of details for Mrs Marguerite Moynihan as a person with significant control on 8 April 2019 (2 pages)
25 March 2019Notification of Marguerite Moynihan as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Cessation of Brendan Moynihan as a person with significant control on 22 March 2019 (1 page)
22 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
6 February 2019Termination of appointment of Brendan Moynihan as a director on 6 February 2019 (1 page)
5 February 2019Appointment of Mrs Marguerite Moynihan as a director on 1 February 2019 (2 pages)
3 January 2019Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
5 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 March 2017Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
23 March 2017Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)