UKBizDB.co.uk

FLUOR CASPIAN SERVICES LIMITED

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

This company is commonly known as Fluor Caspian Services Limited. The company was founded 27 years ago and was given the registration number 03269219. The firm's registered office is in FARNBOROUGH. You can find them at Fluor Centre 140, Pinehurst Road, Farnborough, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLUOR CASPIAN SERVICES LIMITED
Company Number:03269219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fluor Centre 140, Pinehurst Road, Farnborough, Hampshire, GU14 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal, Netherlands,

Director23 April 1998Active
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF

Director03 January 2011Active
Verona, Hook Heath Road, Woking, GU22 0DP

Secretary01 November 1996Active
27 Buckingham Court, Watford Way, London, NW4 4TD

Secretary21 October 1996Active
38 Cavendish Road, Barnet, EN5 4DZ

Secretary21 January 2000Active
1d Tower Road, Epping, CM16 5EL

Director21 October 1996Active
Verona, Hook Heath Road, Woking, GU22 0DP

Director23 April 1999Active
Thanet 132 Britford Lane, Salisbury, SP2 8AL

Director21 January 2000Active
22 South Lodge, Circus Road, London, NW8 9ES

Director23 April 1998Active
22 Haywarden Place, Hartley Wintney, Basingstoke, RG27 8UA

Director01 November 1996Active
38 Cavendish Road, Barnet, EN5 4DZ

Director09 July 2001Active
38 Adams Quarter, Tallow Road, The Island, Brentford Lock, TW8 8ER

Director02 August 2001Active
30 Wandle Road, London, SW17 7DW

Director01 November 1996Active
Magnolia House, 28a Tekels Avenue, Camberley, GU15 2LB

Director08 June 2004Active

People with Significant Control

Fluor International Limited
Notified on:06 April 2016
Status:Active
Address:Fluor Centre, 140 Pinehurst Road, Farnborough, GU14 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-05Capital

Capital statement capital company with date currency figure.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-27Dissolution

Dissolution application strike off company.

Download
2022-09-07Capital

Legacy.

Download
2022-09-07Insolvency

Legacy.

Download
2022-09-07Resolution

Resolution.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type full.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type full.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type full.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.