UKBizDB.co.uk

F & C (SOUTH MANCHESTER & EAST CHESHIRE) LIMITED

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

This company is commonly known as F & C (south Manchester & East Cheshire) Limited. The company was founded 17 years ago and was given the registration number 06094442. The firm's registered office is in MANCHESTER. You can find them at C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:F & C (SOUTH MANCHESTER & EAST CHESHIRE) LIMITED
Company Number:06094442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Westbourne Drive, Wilmslow, England, SK9 2GY

Director12 February 2007Active
20, Westbourne Drive, Wilmslow, SK9 2GY

Secretary11 November 2008Active
73 Longhurst Lane, Marple Bridge, Stockport, SK6 5AH

Secretary12 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 2007Active
2 St Johns Close, Romiley, Stockport, SK6 3JU

Director12 February 2007Active
C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, M21 9LP

Director29 May 2012Active
C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, M21 9LP

Director29 May 2012Active
Gate House, Norwood, Harrogate, HG3 1TE

Director12 February 2007Active
20, Westbourne Drive, Wilmslow, England, SK9 2GY

Director22 March 2021Active
C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, M21 9LP

Director29 May 2012Active
North Lodge, Ashlawn Road, Rugby, England, CV22 5QG

Director15 August 2022Active
73 Longhurst Lane, Marple Bridge, Stockport, SK6 5AH

Director12 February 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 February 2007Active

People with Significant Control

Mr James Patrick Mcging
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:20, Westbourne Drive, Wilmslow, England, SK9 2GY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Accounts

Change account reference date company previous extended.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-28Resolution

Resolution.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.