UKBizDB.co.uk

FPF UTILITIES LIMITED

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

This company is commonly known as Fpf Utilities Limited. The company was founded 12 years ago and was given the registration number 07939072. The firm's registered office is in WARMINSTER. You can find them at 21a Market Place, , Warminster, Wiltshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FPF UTILITIES LIMITED
Company Number:07939072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:21a Market Place, Warminster, Wiltshire, BA12 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Director16 December 2021Active
Langley House, Park Road, London, England, N2 8EY

Director06 April 2014Active
42, Newtown, Westbury, United Kingdom, BA13 3EF

Secretary16 April 2012Active
46, Woodcock Road, Warminster, Great Britain, BA12 9DQ

Director07 February 2012Active
Boreham Farm, Cottage, Battlesbury Road, Warminster, Great Britain, BA12 9DP

Director07 February 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director07 February 2012Active
21a, Market Place, Warminster, BA12 9AY

Director07 February 2012Active

People with Significant Control

Mr Ben Elsley
Notified on:01 November 2022
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Langley House, Park Road, London, England, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Pugsley
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:21a, Market Place, Warminster, BA12 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rauiri Fyffe
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Langley House, Park Road, London, England, N2 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Address

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

Download
2023-10-24Officers

Change person director company.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Capital

Capital cancellation shares.

Download
2022-05-25Capital

Capital return purchase own shares.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Change person director company.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.