UKBizDB.co.uk

F.I. ACADEMY LIMITED

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

This company is commonly known as F.i. Academy Limited. The company was founded 40 years ago and was given the registration number 01773009. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Three Cherry Trees Lane, , Hemel Hempstead, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:F.I. ACADEMY LIMITED
Company Number:01773009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1983
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St Albans, AL1 3RD

Director19 December 2022Active
1 The Cloisters, Grange Court Road, Harpenden, AL5 1DB

Secretary30 April 1993Active
Flat 3 54 Denbigh Street, London, SW1V 2EU

Secretary22 February 2000Active
Bridge House, 26 High Street, Welwyn, AL6 9EQ

Secretary01 July 1992Active
Abbots Mead, Crown Lane, Farnham Royal, SL2 3SF

Secretary-Active
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Secretary01 March 2001Active
Almack House, 28 King Street, London, SW1Y 6XA

Secretary01 May 1996Active
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP

Secretary01 August 2008Active
Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH

Director15 March 2021Active
Cherry Lea Quakers Lane, Rawdon, Leeds, LS19 6HU

Director19 March 1991Active
1 The Cloisters, Grange Court Road, Harpenden, AL5 1DB

Director30 April 1993Active
17 Knighton Close, Broughton Astley, Leicester, LE9 6UG

Director-Active
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH

Director30 November 2012Active
The Old Vicarage, Pipers Hill, Great Gaddesden, HP1 3BY

Director11 January 2000Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director30 October 2002Active
Woodlands, Parslows Hillock, Princes Risborough, HP27 0RJ

Director30 April 1993Active
10 Carlisle Road, London, NW6 6TJ

Director20 September 1999Active
8 Harrop Road, Hale, Altrincham, WA15 9BX

Director01 August 1993Active
Bridge House, 26 High Street, Welwyn, AL6 9EQ

Director26 November 1992Active
Three Cherry Trees Lane, Hemel Hempstead, United Kingdom, HP2 7AH

Director31 March 2003Active
5 Rue De La Porte Blanche, 78290 Croissy-Sur-Seine, France,

Director17 October 2007Active
2 Chester Close, Potters Bar, EN6 1DT

Director31 May 1994Active
Abbots Mead, Crown Lane, Farnham Royal, SL2 3SF

Director-Active
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director06 July 2004Active
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP

Director01 August 2008Active

People with Significant Control

Firth Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Three Cherry Trees Lane, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-24Address

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

Download
2023-07-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-24Resolution

Resolution.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.