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.
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 | : |
|
Registered Address | : | Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Beaconsfield Road, St Albans, AL1 3RD | Director | 19 December 2022 | Active |
1 The Cloisters, Grange Court Road, Harpenden, AL5 1DB | Secretary | 30 April 1993 | Active |
Flat 3 54 Denbigh Street, London, SW1V 2EU | Secretary | 22 February 2000 | Active |
Bridge House, 26 High Street, Welwyn, AL6 9EQ | Secretary | 01 July 1992 | Active |
Abbots Mead, Crown Lane, Farnham Royal, SL2 3SF | Secretary | - | Active |
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Secretary | 01 March 2001 | Active |
Almack House, 28 King Street, London, SW1Y 6XA | Secretary | 01 May 1996 | Active |
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP | Secretary | 01 August 2008 | Active |
Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH | Director | 15 March 2021 | Active |
Cherry Lea Quakers Lane, Rawdon, Leeds, LS19 6HU | Director | 19 March 1991 | Active |
1 The Cloisters, Grange Court Road, Harpenden, AL5 1DB | Director | 30 April 1993 | Active |
17 Knighton Close, Broughton Astley, Leicester, LE9 6UG | Director | - | Active |
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH | Director | 30 November 2012 | Active |
The Old Vicarage, Pipers Hill, Great Gaddesden, HP1 3BY | Director | 11 January 2000 | Active |
7 Orchard Avenue, Harpenden, AL5 2DW | Director | 30 October 2002 | Active |
Woodlands, Parslows Hillock, Princes Risborough, HP27 0RJ | Director | 30 April 1993 | Active |
10 Carlisle Road, London, NW6 6TJ | Director | 20 September 1999 | Active |
8 Harrop Road, Hale, Altrincham, WA15 9BX | Director | 01 August 1993 | Active |
Bridge House, 26 High Street, Welwyn, AL6 9EQ | Director | 26 November 1992 | Active |
Three Cherry Trees Lane, Hemel Hempstead, United Kingdom, HP2 7AH | Director | 31 March 2003 | Active |
5 Rue De La Porte Blanche, 78290 Croissy-Sur-Seine, France, | Director | 17 October 2007 | Active |
2 Chester Close, Potters Bar, EN6 1DT | Director | 31 May 1994 | Active |
Abbots Mead, Crown Lane, Farnham Royal, SL2 3SF | Director | - | Active |
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | 06 July 2004 | Active |
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP | Director | 01 August 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.