UKBizDB.co.uk

F.C.S.I. LIMITED

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

This company is commonly known as F.c.s.i. Limited. The company was founded 21 years ago and was given the registration number 04748992. The firm's registered office is in SOUTHALL. You can find them at 84a High Street, , Southall, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:F.C.S.I. LIMITED
Company Number:04748992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:84a High Street, Southall, England, UB1 3DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jolly And Co, 450 Bath Road, Longford, Heathrow, United Kingdom, UB7 0EB

Director30 April 2003Active
7, Goodwood Close, Stratford Upon Avon, United Kingdom, CV37 9FP

Secretary30 April 2003Active
15, Warwick Road, Stratford-Upon-Avon, CV37 6YW

Director01 March 2005Active
Jolly & Co, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ

Director18 August 2020Active

People with Significant Control

Mr Ade Adelano
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:15 Warwick Road, Stratford Upon Avon, England, CV37 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Lees
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Jolly And Co, 450 Bath Road, Heathrow, United Kingdom, UB7 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Address

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

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Address

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

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Capital

Capital alter shares subdivision.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Capital

Capital allotment shares.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.