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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 20 August 2021 | Active |
Unit 3, Thorby Avenue, March, England, PE15 0AZ | Director | 01 December 2020 | Active |
Unit 3, Arthur Business Park, Thorby Avenue, March, United Kingdom, PE15 0AZ | Director | 02 January 2019 | Active |
Unit 3, Arthur Business Park, Thorby Avenue, March, United Kingdom, PE15 0AZ | Director | 02 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-14 | Resolution | Resolution. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Change account reference date company current extended. | Download |
2020-12-18 | Resolution | Resolution. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Resolution | Resolution. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.