This company is commonly known as Fh Services Limited. The company was founded 21 years ago and was given the registration number 04472847. The firm's registered office is in LONDON. You can find them at Fulwood House, 12 Fulwood Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FH SERVICES LIMITED |
---|---|---|
Company Number | : | 04472847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fulwood House, 12 Fulwood Place, London, WC1V 6HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulwood House, 12 Fulwood Place, London, WC1V 6HR | Secretary | 08 February 2016 | Active |
38, Penn Road, London, N7 9RE | Director | 08 August 2002 | Active |
Fulwood House, 12 Fulwood Place, London, WC1V 6HR | Director | 01 April 2013 | Active |
Bishops Lodge, The Square Wrotham, Sevenoaks, TN15 7AH | Director | 01 April 2005 | Active |
45 Baronsmere Road, East Finchley, London, N2 9QG | Director | 01 April 2006 | Active |
Fulwood House, 12 Fulwood Place, London, WC1V 6HR | Director | 01 April 2011 | Active |
46, Croft Street, London, United Kingdom, SE8 5DW | Director | 01 July 2010 | Active |
Fulwood House, 12 Fulwood Place, London, WC1V 6HR | Director | 01 April 2016 | Active |
6, Prospect Road, Tunbridge Wells, TN2 4SQ | Director | 01 April 2008 | Active |
Fulwood House, 12 Fulwood Place, London, WC1V 6HR | Director | 01 April 2014 | Active |
Fulwood House, 12 Fulwood Place, London, WC1V 6HR | Director | 01 July 2010 | Active |
Fulwood House, 12 Fulwood Place, London, WC1V 6HR | Secretary | 30 June 2013 | Active |
Fulwood House, 12 Fulwood Place, London, WC1V 6HR | Secretary | 18 May 2015 | Active |
Fulwood House, 12 Fulwood Place, London, WC1V 6HR | Secretary | 01 October 2015 | Active |
12 Lynwood Gardens, Hook, RG27 9DT | Secretary | 28 June 2002 | Active |
24 Copper Beech Close, Boxmoor, Hemel Hempstead, HP3 0DG | Director | 08 August 2002 | Active |
31, 4 Lawrence Street, Mill Hill, London, EN6 2LP | Director | 08 August 2002 | Active |
2 Stuart Avenue, Ealing, London, W5 3QJ | Director | 08 August 2002 | Active |
29 Great Jubilee Wharf, Wapping Wall, London, E1W 3TH | Director | 08 August 2002 | Active |
26 Stormont Road, London, N6 4NP | Director | 28 June 2002 | Active |
23 Cleveland Road, South Woodford, London, E18 2AN | Director | 28 June 2002 | Active |
Beck Greener Llp | ||
Notified on | : | 25 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Fulwood Place, London, England, WC1V 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-22 | Officers | Change person secretary company with change date. | Download |
2016-04-13 | Officers | Appoint person director company with name date. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
2016-02-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.