UKBizDB.co.uk

FHP ENGINEERING SERVICES SOLUTIONS LIMITED

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

This company is commonly known as Fhp Engineering Services Solutions Limited. The company was founded 30 years ago and was given the registration number 02921277. The firm's registered office is in LONDON. You can find them at C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FHP ENGINEERING SERVICES SOLUTIONS LIMITED
Company Number:02921277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Upper Stones Hayes, Great Linford, Milton Keynes, MK14 5ER

Director01 June 1999Active
31 Balmoral Road, Broomleys, Coalville, LE67 4PE

Director01 October 1998Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 April 2021Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 July 2023Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 June 2023Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director19 November 2019Active
7 Saunders Copse, Woking, GU22 0NS

Secretary21 April 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 April 1994Active
26 The Burlings, Burleigh Road, Ascot, SL5 8BY

Director21 April 1994Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director19 November 2019Active
55 Stapleton Close, Marlow, SL7 1TZ

Director11 May 1994Active
Borrowdale, 24b Abbey Road, Knaresborough, HG5 8HY

Director21 April 1994Active
Paddock View, High Street, Eyeworth, SG19 2HH

Director21 July 2003Active
34 The High Street, Two Mile Ash, Milton Keynes, MK8 8EB

Director02 January 1997Active
Withies, Tamworth Road, Fillongley, CV7 8DY

Director21 April 1994Active
17 Kimberley Road, South Benfleet, SS7 5NG

Director04 May 1994Active
7 Saunders Copse, Woking, GU22 0NS

Director21 April 1994Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 September 2020Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 April 1994Active

People with Significant Control

Fhp Holdings Limited
Notified on:19 November 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Thomas Rose
Notified on:30 June 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Withies, Tamworth Road, Fillongley, England, CV7 8DY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Capital

Capital return purchase own shares.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-23Capital

Capital cancellation shares.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Capital

Capital return purchase own shares.

Download
2022-06-17Capital

Capital return purchase own shares.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-16Resolution

Resolution.

Download
2022-05-26Capital

Capital cancellation shares.

Download
2022-05-26Capital

Capital cancellation shares.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Change account reference date company previous shortened.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.