UKBizDB.co.uk

FISCHER FUTURE HEAT UK LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:The Waterfront 19-20 North Mills, Frog Island, Leicester, LE3 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Westwood Park Trading Estate, Concord Road, London, England, W3 0TH

Secretary19 January 2024Active
22 Westwood Park Trading Estate, Concord Road, London, England, W3 0TH

Director17 January 2024Active
5 Merchant Square, London, England, W2 1AY

Secretary07 December 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary07 December 2006Active
5 Merchant Square, London, England, W2 1AY

Director08 March 2012Active
109, Northampton Road, Brixworth, Northampton, Great Britain, NN6 9BU

Director07 December 2006Active
5 Merchant Square, London, England, W2 1AY

Director07 December 2006Active
38 Westbourne Park Road, London, Paddington, United Kingdom, W2 5PH

Director13 November 2023Active
19-20 North Mills, Leicester, United Kingdom, LE3 5DE

Director25 July 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-19Officers

Appoint person secretary company with name date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Officers

Change person secretary company with change date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Address

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

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-27Accounts

Accounts with accounts type full.

Download
2020-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.