Warning: file_put_contents(c/5bd337e2ae6afb7ea0742b57c526ab80.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fa2 Limited, LE7 7PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FA2 LIMITED

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

This company is commonly known as Fa2 Limited. The company was founded 7 years ago and was given the registration number 10344777. The firm's registered office is in ROTHLEY. You can find them at 5 Victoria Mills, Fowke Street, Rothley, Leicestershire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:FA2 LIMITED
Company Number:10344777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:5 Victoria Mills, Fowke Street, Rothley, Leicestershire, England, LE7 7PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Victoria Mills, Fowke Street, Rothley, England, LE7 7PJ

Director03 August 2018Active
5 Victoria Mills, Fowke Street, Rothley, Leicester, United Kingdom, LE7 7PJ

Director04 November 2021Active
5 Victoria Mills, Fowke Street, Rothley, England, LE7 7PJ

Director24 August 2016Active

People with Significant Control

Mrs Tracey Diane Kinch
Notified on:30 November 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:5 Victoria Mills, Fowke Street, Rothley, England, LE7 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Michael Kinch
Notified on:29 March 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:5 Victoria Mills, Fowke Street, Rothley, England, LE7 7PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Joseph Matthew Kinch
Notified on:24 August 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:5 Victoria Mills, Fowke Street, Rothley, England, LE7 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-11-28Address

Change registered office address company with date old address new address.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-07-06Resolution

Resolution.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.