UKBizDB.co.uk

FC GEOMATICS LIMITED

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

This company is commonly known as Fc Geomatics Limited. The company was founded 9 years ago and was given the registration number 09313500. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FC GEOMATICS LIMITED
Company Number:09313500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Regent Street, Nottingham, NG1 5BQ

Director17 November 2014Active

People with Significant Control

Mr Finlay Tamlin Cormack
Notified on:17 November 2017
Status:Active
Date of birth:July 1976
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
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
2023-06-23Address

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

Download
2023-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-23Resolution

Resolution.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Gazette

Gazette filings brought up to date.

Download
2021-09-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Change account reference date company previous shortened.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Accounts

Change account reference date company previous shortened.

Download
2017-12-02Gazette

Gazette filings brought up to date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption small.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.