UKBizDB.co.uk

FC SPECIAL PROJECTS LTD

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

This company is commonly known as Fc Special Projects Ltd. The company was founded 7 years ago and was given the registration number 10551648. The firm's registered office is in MILTON KEYNES. You can find them at Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:FC SPECIAL PROJECTS LTD
Company Number:10551648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom, MK12 5TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor Sy Lp, 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director31 March 2018Active
Begbies Traynor Sy Lp, 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director15 October 2021Active
Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, United Kingdom, MK12 5TW

Director31 January 2017Active
Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, United Kingdom, MK12 5TW

Director31 January 2017Active
Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, United Kingdom, MK12 5TW

Director06 January 2017Active

People with Significant Control

Mr Jack Thomas Howson
Notified on:15 October 2021
Status:Active
Date of birth:August 1989
Nationality:British
Address:Begbies Traynor Sy Lp, 3rd Floor Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Kelvin Erswell
Notified on:31 March 2018
Status:Active
Date of birth:December 1980
Nationality:British
Address:Begbies Traynor Sy Lp, 3rd Floor Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Erswell
Notified on:06 January 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Gpg House, Walker Avenue, Milton Keynes, United Kingdom, MK12 5TW
Nature of control:
  • Ownership of shares 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
2023-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-11Address

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

Download
2022-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Change of name

Certificate change of name company.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Accounts

Change account reference date company previous extended.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.