UKBizDB.co.uk

FPE PROCESS EQUIPMENT LIMITED

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

This company is commonly known as Fpe Process Equipment Limited. The company was founded 30 years ago and was given the registration number 02825703. The firm's registered office is in LEEDS. You can find them at C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:FPE PROCESS EQUIPMENT LIMITED
Company Number:02825703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 1993
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining

Office Address & Contact

Registered Address:C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0RT

Secretary01 January 2016Active
C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS

Director31 October 2017Active
C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS

Director27 August 2015Active
10 Brookdale Rise, Bramhall, SK7 3AG

Secretary26 October 1993Active
Unit 1 Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG

Secretary13 October 2015Active
Unit 1 Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG

Secretary01 June 2009Active
6 Arundel Avenue, Whitefield, Greater Manchester, M45 6TZ

Secretary27 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 1993Active
100 Moorland Road, Woodsmore, Stockport, SK2 7DP

Director01 June 2004Active
Unit 1 Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG

Director01 March 2016Active
17 Butterwick Road, Messingham, Scunthorpe, DN17 3NY

Director01 September 1997Active
28, Charles Street, Stockport, England, SK1 3JR

Director28 March 2014Active
1 Tennyson Close, Stockport, SK4 2ED

Director01 June 2004Active
1 Tennyson Close, Stockport, SK4 2ED

Director09 November 1993Active
Unit 1 Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG

Director10 December 2016Active
Unit 1 Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG

Director28 March 2014Active
14 Lakeside, Hollingworth, Littleborough, OL15 0DD

Director09 November 1993Active
Fairport House, 28 Charles Street, Stockport, SK1 3JR

Director02 June 2011Active
Long Acre Moss Lane, Wrightington, Wigan, WN6 9PB

Director11 March 1996Active
Tree Tops Moss Lane, Wrightington, Wigan, WN6 9PB

Director26 October 1993Active
Fairport House, 28 Charles Street, Stockport, SK1 3JR

Director14 May 2012Active
28, Charles Street, Stockport, England, SK1 3JR

Director19 May 2011Active
Fairport House, 28 Charles Street, Stockport, SK1 3JR

Director14 May 2012Active
Fairport House, 28 Charles Street, Stockport, SK1 3JR

Director25 August 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 June 1993Active

People with Significant Control

Fpe Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-26Gazette

Gazette dissolved liquidation.

Download
2023-07-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-03Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2022-08-03Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2022-07-01Insolvency

Liquidation voluntary death liquidator.

Download
2022-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-25Address

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

Download
2019-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Address

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

Download
2018-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-20Resolution

Resolution.

Download
2018-02-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-02-06Capital

Legacy.

Download
2018-02-06Capital

Capital statement capital company with date currency figure.

Download
2018-02-06Insolvency

Legacy.

Download
2018-02-06Resolution

Resolution.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-09-03Officers

Termination director company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.