UKBizDB.co.uk

FE CORPORATE SERVICES LTD

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

This company is commonly known as Fe Corporate Services Ltd. The company was founded 21 years ago and was given the registration number 04531976. The firm's registered office is in WETHERBY. You can find them at 2 Wetherby Grange, , Wetherby, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FE CORPORATE SERVICES LTD
Company Number:04531976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Wetherby Grange, Wetherby, England, LS22 5PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7b St James Business Park, Grimbald Crag Court, Knaresborough, England, HG5 8QB

Director17 December 2018Active
5 Elm Cottages, Upper Dicker, BN27 3QD

Secretary11 September 2002Active
1 Albert Road, Swanscombe, DA10 0AT

Secretary18 April 2006Active
2, Wetherby Grange, Wetherby, England, LS22 5PB

Director17 December 2017Active
C/O Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-Le-Hope, England, SS17 0HA

Director11 September 2002Active
5 Elm Cottages, Upper Dicker, BN27 3QD

Director11 September 2002Active

People with Significant Control

Mrs Gail Elizabeth Moscicki
Notified on:17 December 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:7b St James Business Park, Grimbald Crag Court, Knaresborough, England, HG5 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sherri Louise Ellison
Notified on:11 September 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:2, Wetherby Grange, Wetherby, England, LS22 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tess Flower
Notified on:11 September 2016
Status:Active
Date of birth:October 1977
Nationality:New Zealander
Country of residence:England
Address:C/O Ellison Business Services Ltd, Suite 5, Stanhope House, Stanford-Le-Hope, England, SS17 0HA
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-10Address

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

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-11-30Address

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

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-05-15Insolvency

Liquidation receiver cease to act receiver.

Download
2020-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.