UKBizDB.co.uk

FIECON LIMITED

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

This company is commonly known as Fiecon Limited. The company was founded 10 years ago and was given the registration number 08642051. The firm's registered office is in ST. ALBANS. You can find them at 3 College Yard, Lower Dagnall Street, St. Albans, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIECON LIMITED
Company Number:08642051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA

Director01 October 2013Active
3 College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA

Director09 September 2015Active
17, - 27 Pierce Street, Macclesfield, United Kingdom, SK11 6ER

Secretary07 August 2013Active
17, - 27 Pierce Street, Macclesfield, United Kingdom, SK11 6ER

Director07 August 2013Active

People with Significant Control

Fiecon Group Limited
Notified on:20 October 2020
Status:Active
Country of residence:England
Address:3 College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Ian Fisher
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:3 College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kuntal Ajay Dharamshi
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:3 College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-08-07Accounts

Change account reference date company current extended.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2018-08-10Persons with significant control

Change to a person with significant control.

Download
2018-08-10Persons with significant control

Change to a person with significant control.

Download
2018-08-10Address

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

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.