This company is commonly known as Faultcurrent Limited. The company was founded 12 years ago and was given the registration number 08042635. The firm's registered office is in CAERPHILLY. You can find them at Bedwas House Industrial Estate Greenway, Bedwas, Caerphilly, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | FAULTCURRENT LIMITED |
---|---|---|
Company Number | : | 08042635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bedwas House Industrial Estate Greenway, Bedwas, Caerphilly, Wales, CF83 8YG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF | Secretary | 07 May 2019 | Active |
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF | Director | 06 September 2012 | Active |
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF | Director | 24 April 2012 | Active |
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF | Director | 14 September 2020 | Active |
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF | Director | 06 September 2012 | Active |
The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, United Kingdom, S3 7RD | Secretary | 24 April 2012 | Active |
The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, Wales, CF24 5EZ | Director | 24 April 2012 | Active |
Unit 19, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Wales, CF83 8YG | Director | 27 January 2017 | Active |
Bedwas House Industrial Estate, Greenway, Bedwas, Caerphilly, Wales, CF83 8YG | Director | 14 September 2020 | Active |
Dr Jeremy Peter Hall | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
Nature of control | : |
|
Eriez Investments Limited | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 19, Greenway, Caerphilly, Wales, CF83 8YG |
Nature of control | : |
|
Ip Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Address | Change sail address company with old address new address. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-06-19 | Resolution | Resolution. | Download |
2019-05-07 | Officers | Appoint person secretary company with name date. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Address | Change sail address company with old address new address. | Download |
2019-04-26 | Accounts | Change account reference date company current extended. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.