UKBizDB.co.uk

F C LASER TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F C Laser Trustees Limited. The company was founded 3 years ago and was given the registration number 12763794. The firm's registered office is in IKESTON. You can find them at Unit 8 The Fulcrum Lows Lane, Stanton-by-dale, Ikeston, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:F C LASER TRUSTEES LIMITED
Company Number:12763794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 The Fulcrum Lows Lane, Stanton-by-dale, Ikeston, Derbyshire, United Kingdom, DE7 4QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O High Street Accountant, High Street, Sileby, Loughborough, England, LE12 7RX

Director06 September 2021Active
Unit 8, The Fulcrum Lows Lane, Stanton-By-Dale, Ikeston, United Kingdom, DE7 4QU

Director23 July 2020Active
Unit 8, The Fulcrum Lows Lane, Stanton-By-Dale, Ikeston, United Kingdom, DE7 4QU

Director23 July 2020Active
C/O Clinipol, Unit 3, Garden Court, Gee Road, Coalville, LE67 4NB

Director23 July 2020Active
Unit 8, The Fulcrum Lows Lane, Stanton-By-Dale, Ikeston, United Kingdom, DE7 4QU

Director06 September 2021Active
Unit 8, The Fulcrum Lows Lane, Stanton-By-Dale, Ikeston, United Kingdom, DE7 4QU

Director06 September 2021Active

People with Significant Control

Daniel Kenneth Fantom
Notified on:23 July 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, The Fulcrum Lows Lane, Ikeston, United Kingdom, DE7 4QU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Holmes
Notified on:23 July 2020
Status:Active
Date of birth:April 1963
Nationality:British
Address:C/O Clinipol, Unit 3, Garden Court, Coalville, LE67 4NB
Nature of control:
  • Voting rights 25 to 50 percent
Daryl Edward Lowe
Notified on:23 July 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, The Fulcrum Lows Lane, Ikeston, United Kingdom, DE7 4QU
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Change account reference date company current shortened.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.