UKBizDB.co.uk

F.A.S. (UK) LIMITED

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

This company is commonly known as F.a.s. (uk) Limited. The company was founded 20 years ago and was given the registration number 04865394. The firm's registered office is in NEWCASTLE. You can find them at St Pauls House, North Street, Newcastle, Staffs. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:F.A.S. (UK) LIMITED
Company Number:04865394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:St Pauls House, North Street, Newcastle, Staffs, England, ST5 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Pauls House, North Street, Newcastle, England, ST5 1AZ

Director01 January 2024Active
St Pauls House, North Street, Newcastle, England, ST5 1AZ

Director07 December 2023Active
60 Church Walks, Llandudno, LL30 2HL

Secretary13 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 August 2003Active
St Pauls House, North Street, Newcastle, England, ST5 1AZ

Director06 April 2016Active
60 Church Walks, Llandudno, LL30 2HL

Director13 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 August 2003Active

People with Significant Control

Mr Christopher Timbey
Notified on:01 January 2024
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:St Pauls House, North Street, Newcastle, England, ST5 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Jane Timbey
Notified on:01 January 2024
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:St Pauls House, North Street, Newcastle, England, ST5 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anita Maria Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:St Pauls House, North Street, Newcastle, England, ST5 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:St Pauls House, North Street, Newcastle, England, ST5 1AZ
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Officers

Appoint person director company with name date.

Download
2024-01-13Persons with significant control

Notification of a person with significant control.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2024-01-13Officers

Termination secretary company with name termination date.

Download
2024-01-13Persons with significant control

Cessation of a person with significant control.

Download
2024-01-13Persons with significant control

Cessation of a person with significant control.

Download
2024-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Address

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

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.