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.
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 | : |
|
Registered Address | : | 11 Vantage Way, Erdington, Birmingham, England, B24 9GZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ | Director | 17 December 2020 | Active |
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ | Director | 17 December 2020 | Active |
11, Vantage Way, Erdington, Birmingham, England, B24 9GZ | Director | 21 April 2018 | Active |
24 Willesley Gardens, Ashby De La Zouch, LE65 2QF | Secretary | - | Active |
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, BH23 6EW | Secretary | 28 October 2016 | Active |
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX | Secretary | 16 August 2005 | Active |
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW | Secretary | 04 July 2012 | Active |
Moat House, Longcroft Lane, Yoxall, Burton On Trent, DE13 8NT | Director | 03 March 1995 | Active |
24 Willesley Gardens, Ashby De La Zouch, LE65 2QF | Director | 01 July 1995 | Active |
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX | Director | 11 December 2002 | Active |
Oakhurst 8 Manor Road, Dorridge, Solihull, B93 8DX | Director | - | Active |
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW | Director | 04 July 2012 | Active |
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX | Director | 16 August 2005 | Active |
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX | Director | 08 June 1999 | Active |
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX | Director | 10 December 2002 | Active |
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 | Director | 21 April 2018 | Active |
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW | Director | 02 December 2013 | Active |
11, Precision Micro Vantage Way, Erdington, Birmingham, B24 9GX | Director | 10 December 2002 | Active |
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW | Director | 02 December 2013 | Active |
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW | Director | 04 July 2012 | Active |
Fernlea Cottage Hollands Lane, Kelsall, Tarporley, CW6 0QT | Director | 11 December 2002 | Active |
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW | Director | 04 July 2012 | Active |
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW | Director | 04 July 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-02 | Accounts | Change account reference date company current extended. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Auditors | Auditors resignation company. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Resolution | Resolution. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.