Warning: file_put_contents(c/8bc4ea050f867c3a9d33f84eb846d141.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e62d184c906992327809a47c0e559f86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fds London Limited, SS3 9QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FDS LONDON LIMITED

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

This company is commonly known as Fds London Limited. The company was founded 11 years ago and was given the registration number 08458038. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 10 Towerfield Road, Shoeburyness, Southend-on-sea, . This company's SIC code is 84250 - Fire service activities.

Company Information

Name:FDS LONDON LIMITED
Company Number:08458038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:10 Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE

Secretary04 September 2018Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE

Director25 April 2018Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE

Director22 March 2013Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE

Director22 March 2013Active

People with Significant Control

Mr Gareth Leonard Jones
Notified on:25 July 2018
Status:Active
Date of birth:March 1973
Nationality:British
Address:10, Towerfield Road, Southend-On-Sea, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Geraldine Michelle Ann Jones
Notified on:03 June 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:6 Abbey Meadows, Chertsey, United Kingdom, KT16 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Thomson
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:139 Gaston Way, Shepperton, England, TW17 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darrel Martin Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:6 Abbey Meadows, Chertsey, United Kingdom, KT16 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katherine Jane Thomson
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:139 Gaston Way, Shepperton, England, TW17 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katherine Jane Thomson
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:139 Gaston Way, Shepperton, England, TW17 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Geraldine Michelle Ann Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:6 Abbey Meadows, Chertsey, United Kingdom, KT16 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darrel Martin Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:6 Abbey Meadows, Chertsey, United Kingdom, KT16 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Patrick Thomson
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:10, Towerfield Road, Southend-On-Sea, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change person secretary company with change date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change person director company with change date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.