UKBizDB.co.uk

FICHECOURT LIMITED

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

This company is commonly known as Fichecourt Limited. The company was founded 43 years ago and was given the registration number 01535101. The firm's registered office is in STANMORE. You can find them at Parker Cavendish, 28 Church Road, Stanmore, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FICHECOURT LIMITED
Company Number:01535101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Newberries Avenue, Radlett, England, WD7 7EP

Director31 July 2019Active
54 Newberries Avenue, Radlett, United Kingdom, WD7 7EP

Director31 July 2019Active
Cobham House, North Street, Burnham Market Kings Lynn, PE31 8HG

Secretary21 December 1995Active
38 Monkhams Avenue, Woodford Green, IG8 0EY

Secretary-Active
Cobham House, North Street Burnham Market, Kings Lynn, PE31 8HG

Director-Active
38 Monkhams Avenue, Woodford Green, IG8 0EY

Director-Active
28 Church Road, Stanmore, England, HA7 4XR

Director04 October 2016Active

People with Significant Control

Mr Sheelan Shah
Notified on:31 July 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:54 Newberries Avenue, Radlett, United Kingdom, WD7 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Vandna Sheelan Shah
Notified on:04 October 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:54 Newberries Avenue, Radlett, United Kingdom, WD7 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Main
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Change account reference date company previous shortened.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Change of name

Certificate change of name company.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Address

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

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Change to a person with significant control without name date.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.