UKBizDB.co.uk

FCE TRAINING AND PLANT HIRE LTD

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

This company is commonly known as Fce Training And Plant Hire Ltd. The company was founded 5 years ago and was given the registration number 11745688. The firm's registered office is in MARCH. You can find them at Unit 3 Arthur Business Park, Thorby Avenue, March, Cambridgeshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:FCE TRAINING AND PLANT HIRE LTD
Company Number:11745688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 3 Arthur Business Park, Thorby Avenue, March, Cambridgeshire, United Kingdom, PE15 0AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Director20 August 2021Active
Unit 3, Thorby Avenue, March, England, PE15 0AZ

Director01 December 2020Active
Unit 3, Arthur Business Park, Thorby Avenue, March, United Kingdom, PE15 0AZ

Director02 January 2019Active
Unit 3, Arthur Business Park, Thorby Avenue, March, United Kingdom, PE15 0AZ

Director02 January 2019Active

People with Significant Control

Mrs Tara Jayne Nulty
Notified on:31 August 2021
Status:Active
Date of birth:January 1972
Nationality:British
Address:Prospect House, Rouen Road, Norwich, NR1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Toby Nulty
Notified on:20 August 2021
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:Unit 3, Thorby Avenue, March, England, PE15 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dave Mark Nulty
Notified on:02 January 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Arthur Business Park, March, United Kingdom, PE15 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Peter Eugene Joseph Owens
Notified on:02 January 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Arthur Business Park, March, United Kingdom, PE15 0AZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved liquidation.

Download
2022-12-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-02Address

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

Download
2021-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-14Address

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

Download
2021-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-14Resolution

Resolution.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Change account reference date company current extended.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Resolution

Resolution.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-01-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.