UKBizDB.co.uk

F S V LIMITED

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

This company is commonly known as F S V Limited. The company was founded 21 years ago and was given the registration number 04600151. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 155 Wellingborough Road, Rushden, Northamptonshire, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:F S V LIMITED
Company Number:04600151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 November 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

Secretary26 November 2002Active
155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

Director01 April 2007Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary25 November 2002Active
10 Peck Way, Rushden, NN10 6BD

Director25 November 2002Active
155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

Director25 November 2002Active

People with Significant Control

Mrs Danielle Louise Santoro
Notified on:30 November 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:84 Irchester Road, Rushden, England, NN10 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Salvatore Santoro
Notified on:24 November 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:10 Peck Way, Rushden, United Kingdom, NN10 6BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Vito Santoro
Notified on:24 November 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:10 Peck Way, Rushden, United Kingdom, NN10 6BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-25Dissolution

Dissolution application strike off company.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Accounts

Change account reference date company previous extended.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Capital

Capital name of class of shares.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-23Accounts

Accounts with accounts type total exemption small.

Download
2012-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.