UKBizDB.co.uk

FOTOMECHANIX LIMITED

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

This company is commonly known as Fotomechanix Limited. The company was founded 47 years ago and was given the registration number 01295360. The firm's registered office is in BIRMINGHAM. You can find them at 11 Vantage Way, Erdington, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FOTOMECHANIX LIMITED
Company Number:01295360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1977
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11 Vantage Way, Erdington, Birmingham, England, B24 9GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director17 December 2020Active
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director17 December 2020Active
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director21 April 2018Active
24 Willesley Gardens, Ashby De La Zouch, LE65 2QF

Secretary-Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, BH23 6EW

Secretary28 October 2016Active
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX

Secretary16 August 2005Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Secretary04 July 2012Active
Moat House, Longcroft Lane, Yoxall, Burton On Trent, DE13 8NT

Director03 March 1995Active
24 Willesley Gardens, Ashby De La Zouch, LE65 2QF

Director01 July 1995Active
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX

Director11 December 2002Active
Oakhurst 8 Manor Road, Dorridge, Solihull, B93 8DX

Director-Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director04 July 2012Active
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX

Director16 August 2005Active
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX

Director08 June 1999Active
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX

Director10 December 2002Active
Joberns Cottage, Little Hay Lane, Lichfield, WS14 0QD

Director-Active
Joberns Cottage, Little Hay Lane, Lichfield, WS14 0QD

Director-Active
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ

Director21 April 2018Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director02 December 2013Active
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX

Director10 December 2002Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director02 December 2013Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director04 July 2012Active
Fernlea Cottage Hollands Lane, Kelsall, Tarporley, CW6 0QT

Director11 December 2002Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director04 July 2012Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director04 July 2012Active

People with Significant Control

Project Sketch Limited
Notified on:21 April 2018
Status:Active
Country of residence:England
Address:11, Vantage Way, Birmingham, England, B24 9GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Meggitt (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England & Wales
Address:Atlantic House, Aviation Park West, Bournemouth International Airport,Christchurch, England & Wales, BH23 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Accounts

Change account reference date company current extended.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-10-12Auditors

Auditors resignation company.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Resolution

Resolution.

Download
2018-04-25Resolution

Resolution.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.