This company is commonly known as Fischer Future Heat Uk Limited. The company was founded 17 years ago and was given the registration number 06021954. The firm's registered office is in LEICESTER. You can find them at The Waterfront 19-20 North Mills, Frog Island, Leicester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | FISCHER FUTURE HEAT UK LIMITED |
---|---|---|
Company Number | : | 06021954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2006 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Waterfront 19-20 North Mills, Frog Island, Leicester, LE3 5DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Westwood Park Trading Estate, Concord Road, London, England, W3 0TH | Secretary | 19 January 2024 | Active |
22 Westwood Park Trading Estate, Concord Road, London, England, W3 0TH | Director | 17 January 2024 | Active |
5 Merchant Square, London, England, W2 1AY | Secretary | 07 December 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 07 December 2006 | Active |
5 Merchant Square, London, England, W2 1AY | Director | 08 March 2012 | Active |
109, Northampton Road, Brixworth, Northampton, Great Britain, NN6 9BU | Director | 07 December 2006 | Active |
5 Merchant Square, London, England, W2 1AY | Director | 07 December 2006 | Active |
38 Westbourne Park Road, London, Paddington, United Kingdom, W2 5PH | Director | 13 November 2023 | Active |
19-20 North Mills, Leicester, United Kingdom, LE3 5DE | Director | 25 July 2020 | Active |
Bastian Plc | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northbridge Place, Frog Island, Leicester, England, LE3 5DH |
Nature of control | : |
|
Mr Keith Cornelius Bastian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 North Mills, Frog Island, Leicester, United Kingdom, LE3 5DH |
Nature of control | : |
|
Mrs Maria Angeles Bastian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 19-20 North Mills, Frog Island, Leicester, United Kingdom, LE3 5DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-01-19 | Officers | Appoint person secretary company with name date. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person secretary company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-27 | Accounts | Accounts with accounts type full. | Download |
2020-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.