UKBizDB.co.uk

FCDHL LTD

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

This company is commonly known as Fcdhl Ltd. The company was founded 6 years ago and was given the registration number 11305076. The firm's registered office is in CHESTERFIELD. You can find them at 16 Victoria Street North, Old Whittington, Chesterfield, Derbyshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:FCDHL LTD
Company Number:11305076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:16 Victoria Street North, Old Whittington, Chesterfield, Derbyshire, United Kingdom, S41 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Victoria Street North, Old Whittington, Chesterfield, United Kingdom, S41 9DW

Director11 April 2018Active
Unit 51, Unit 51 Station Lane Industrial Estate, Old Whittington, Chesterfield, United Kingdom, S41 9QX

Director23 June 2021Active
1, Whitehead Street, Staveley, Chesterfield, England, S43 3PN

Director01 January 2021Active
108, Riverdale Park, Staveley, Chesterfield, England, S43 3UH

Director01 January 2021Active

People with Significant Control

Mr Ian Marshall
Notified on:01 January 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:108, Riverdale Park, Chesterfield, England, S43 3UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Barker
Notified on:01 January 2021
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:1, Whitehead Street, Chesterfield, England, S43 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Cox
Notified on:11 April 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:16, Victoria Street North, Chesterfield, United Kingdom, S41 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Address

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

Download
2024-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-15Resolution

Resolution.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-22Officers

Termination director company with name termination date.

Download
2022-01-22Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Officers

Termination director company with name termination date.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2021-01-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-03Address

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

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.