UKBizDB.co.uk

F.C.S. BUILDING DESIGN CONSULTANTS LIMITED

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

This company is commonly known as F.c.s. Building Design Consultants Limited. The company was founded 34 years ago and was given the registration number 02435190. The firm's registered office is in MAIDSTONE. You can find them at E1 East Court South Park Business Village, Enterprise Road, Maidstone, Kent. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:F.C.S. BUILDING DESIGN CONSULTANTS LIMITED
Company Number:02435190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1989
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:E1 East Court South Park Business Village, Enterprise Road, Maidstone, Kent, England, ME15 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E1 East Court, South Park Business Village, Enterprise Road, Maidstone, England, ME15 6JF

Secretary01 July 2013Active
The Cottage, Chegworth Road, Harrietsham, Maidstone, ME17 1DD

Director-Active
E1 East Court, South Park Business Village, Enterprise Road, Maidstone, England, ME15 6JF

Director09 February 2024Active
Two Hoots, Pear Tree Lane, Hempstead, Gillingham, United Kingdom, ME7 3PR

Director20 October 1997Active
Birch Lodge, Haste Hill Road Boughton Monchelsea, Maidstone, ME17 4LW

Secretary-Active
Birch Lodge, Haste Hill Road Boughton Monchelsea, Maidstone, ME17 4LW

Director-Active
43 Campleshon Road, Gillingham, ME8 9LF

Director-Active

People with Significant Control

Mr Grant Charles Cordier
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:The Cottage, Chegworth Road, Maidstone, England, ME17 1DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Two Hoots, Pear Tree Lane, Gillingham, United Kingdom, ME7 3PR
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 (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
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Address

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

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Officers

Change person director company with change date.

Download
2014-05-13Accounts

Accounts with accounts type total exemption small.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.