UKBizDB.co.uk

F1K LIMITED

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

This company is commonly known as F1k Limited. The company was founded 23 years ago and was given the registration number 04210889. The firm's registered office is in CAMBERLEY. You can find them at Unit 4 Stanhope Gate York Town, Industrial Estate Stanhope Road, Camberley, Surrey. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:F1K LIMITED
Company Number:04210889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2001
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Stanhope Gate York Town, Industrial Estate Stanhope Road, Camberley, Surrey, GU15 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Stanhope Gate, York Town Industrial Estate, Stanhope Road, Camberley, England, GU15 3DW

Secretary10 October 2002Active
Unit 4, Stanhope Gate, York Town Industrial Estate, Stanhope Road, Camberley, England, GU15 3DW

Director08 May 2001Active
Corner Cottage, Church Road, Worth, Crawley, United Kingdom, RH10 7RP

Director08 May 2001Active
24 Station Road, Aldershot, GU11 1HT

Secretary03 May 2001Active
14 Hepplewhite Drive, Hatch Warren, Basingstoke, RG22 4TH

Secretary08 May 2001Active
24 Station Road, Aldershot, GU11 1HT

Director03 May 2001Active

People with Significant Control

Mr Mark Gardner
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Unit 4, Stanhope Gate, York Town Industrial Estate, Camberley, England, GU15 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Philip Julian Henton
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Unit 4 Stanhope Gate, York Town Industrial Estate, Camberley, England, GU15 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person secretary company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-01-07Mortgage

Mortgage satisfy charge full.

Download
2016-01-07Mortgage

Mortgage satisfy charge full.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.