UKBizDB.co.uk

FP MAILING (HCS) LIMITED

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

This company is commonly known as Fp Mailing (hcs) Limited. The company was founded 12 years ago and was given the registration number 07930469. The firm's registered office is in ASCOT. You can find them at Berkshire House, 39-51 High Street, Ascot, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FP MAILING (HCS) LIMITED
Company Number:07930469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willis House, 61b High Street, Ascot, England, SL5 7HP

Secretary29 October 2018Active
Willis House, 61b High Street, Ascot, England, SL5 7HP

Director31 January 2012Active
Willis House, 61b High Street, Ascot, England, SL5 7HP

Director31 January 2012Active
10, Butlers Close, Windsor, England, SL4 5RD

Secretary31 January 2012Active
10, Butlers Close, Windsor, England, SL4 5RD

Director31 January 2012Active

People with Significant Control

F&T Holdings Limited
Notified on:01 January 2020
Status:Active
Country of residence:United Kingdom
Address:Berkshire House, 39-51 High Street, Ascot, United Kingdom, SL5 7HY
Nature of control:
  • Significant influence or control
Mr Jamie Furmage
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:Berkshire House, 39-51 High Street, Ascot, SL5 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Tiernan
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Berkshire House, 39-51 High Street, Ascot, SL5 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Omar Chughtai Maqsood
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:Berkshire House, 39-51 High Street, Ascot, SL5 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Deborah Johns
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:Berkshire House, 39-51 High Street, Ascot, SL5 7HY
Nature of control:
  • Significant influence or control

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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

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

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-11-01Officers

Appoint person secretary company with name date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.