UKBizDB.co.uk

FALLEN SOLDIER LIMITED

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

This company is commonly known as Fallen Soldier Limited. The company was founded 10 years ago and was given the registration number 08728061. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Creaseys Group Limited Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FALLEN SOLDIER LIMITED
Company Number:08728061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2013
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Creaseys Group Limited Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Porters Wood, St Albans, United Kingdom, AL3 6PQ

Director11 October 2013Active
23, Porters Wood, St Albans, United Kingdom, AL3 6PQ

Director11 October 2013Active
23, Porters Wood, St Albans, United Kingdom, AL3 6PQ

Director11 October 2013Active
23, Porters Wood, St. Albans, England, AL3 6PQ

Director22 October 2015Active

People with Significant Control

Mr Frederick Mccarthy Forsyth
Notified on:01 June 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Melissa Alder
Notified on:01 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sally Harrison
Notified on:01 June 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Williams
Notified on:01 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 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 (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
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-02Dissolution

Dissolution application strike off company.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Address

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

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type dormant.

Download
2016-01-27Officers

Change person director company with change date.

Download
2016-01-27Officers

Appoint person director company with name date.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-06-24Accounts

Accounts with accounts type dormant.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.