Warning: file_put_contents(c/65dbbbea8460e896d2883c10e996db6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fosfor Consulting Limited, EX20 1HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOSFOR CONSULTING LIMITED

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

This company is commonly known as Fosfor Consulting Limited. The company was founded 11 years ago and was given the registration number 08236699. The firm's registered office is in OKEHAMPTON. You can find them at 5 West Street, , Okehampton, Devon. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:FOSFOR CONSULTING LIMITED
Company Number:08236699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:5 West Street, Okehampton, Devon, United Kingdom, EX20 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Polignac, Condom, France, 32100

Secretary02 October 2012Active
43 Spottiswood Court, 3 Harry Close, Croydon, United Kingdom, CR0 2NL

Director02 October 2012Active
Polignac, Condom, France, 32100

Director02 October 2012Active
809 Bath House, 5 Arboretum Place, Barking, England, IG11 7PS

Director02 October 2012Active

People with Significant Control

Miss Nichola Louise Mew
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:809 Bath House, 5 Arboretum Place, Barking, England, IG11 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charles Mew
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:France
Address:Polignac, Routes De Fources, 32100 Condom, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emily Jane Frost
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:43 Spottiswood Court, 3 Harry Close, Croyden, England, CR0 2NL
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 (6 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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Accounts

Change account reference date company previous shortened.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Address

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

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-10-09Officers

Change person director company with change date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Officers

Change person director company with change date.

Download
2014-10-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.