This company is commonly known as Fpe Seals Limited. The company was founded 25 years ago and was given the registration number 03725829. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FPE SEALS LIMITED |
---|---|---|
Company Number | : | 03725829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Charterhouse Square, London, England, EC1M 6AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 05 May 2020 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
Leemings, 1 Lissoms Road, Coulsdon, CR5 3LE | Secretary | 03 March 1999 | Active |
49 Sheridan Drive, Fellside, Stanley, DH9 6YX | Secretary | 07 February 2005 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Secretary | 31 March 2016 | Active |
29 Hutton Road, Longlands, Middlesbrough, TS4 2LE | Secretary | 01 October 2002 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Secretary | 18 July 2005 | Active |
4 Wells Green, Barton, Richmond, DL10 6NH | Secretary | 19 January 2005 | Active |
Leemings, 1 Lissoms Road, Coulsdon, CR5 3LE | Director | 03 March 1999 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 31 March 2016 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 29 June 2020 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 22 June 2020 | Active |
7, Barrington Way, Darlington, England, DL1 4WF | Director | 08 April 1999 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 03 March 1999 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 31 March 2016 | Active |
6 Vasey Close, Saxilby, Lincoln, LN1 2WG | Director | 08 April 1999 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 31 March 2016 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 01 August 2018 | Active |
Flat 3, 96 Saint Johns Wood Terrace, London, NW8 6PP | Director | 11 May 2000 | Active |
R&G Fluid Power Group Limited | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-11, Charterhouse Square, London, England, EC1M 6EE |
Nature of control | : |
|
Diploma Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charterhouse Square, London, England, EC1M 6AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-31 | Accounts | Legacy. | Download |
2023-05-31 | Other | Legacy. | Download |
2023-05-31 | Other | Legacy. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Appoint person secretary company with name date. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.