This company is commonly known as F & S Construction Limited. The company was founded 29 years ago and was given the registration number 02936465. The firm's registered office is in NEAR CHORLEY. You can find them at Goodyear Business Park, New Street Mawdesley, Near Chorley, Lancashire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | F & S CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02936465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodyear Business Park, New Street Mawdesley, Near Chorley, Lancashire, L40 2QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
F & S Construction Ltd, Goodyear Business Park, New Street, Mawdesley, Ormskirk, England, L40 2QP | Director | 16 May 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 08 June 1994 | Active |
4 Thirlmere Avenue, Up Holland, Skelmersdale, WN8 0HN | Secretary | 08 June 1994 | Active |
2 Brookfield, Brookfield, Parbold, Wigan, England, WN8 7JJ | Secretary | 01 August 1997 | Active |
99 Dailton Road, Up Holland, Skelmersdale, WN8 0HS | Director | 08 June 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 08 June 1994 | Active |
Mrs Lynnette Sumner | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yard 2 / Building 5 Centaur House, Gardiners Place, Skelmersdale, England, WN8 9SP |
Nature of control | : |
|
Mr Barrie Sumner | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yard 2 / Building 5 Centaur House, Gardiners Place, Skelmersdale, England, WN8 9SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Officers | Termination secretary company with name termination date. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-22 | Officers | Change person director company with change date. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.