Warning: file_put_contents(c/1c796fdd4a3a9c0a2e8c3453796d1c68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4ec9725944fa2a4f550c9d274186d213.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fpl Connect Limited, LL14 6HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FPL CONNECT LIMITED

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

This company is commonly known as Fpl Connect Limited. The company was founded 5 years ago and was given the registration number 11561728. The firm's registered office is in WREXHAM. You can find them at 2 Pen Y Lan, Ruabon, Wrexham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FPL CONNECT LIMITED
Company Number:11561728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Pen Y Lan, Ruabon, Wrexham, Wales, LL14 6HP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Pen Y Lan, Ruabon, Wrexham, Wales, LL14 6HP

Director10 September 2019Active
2, Fields Cottages, Pen Y Llan, Ruabon, United Kingdom, LL14 6HP

Director10 September 2018Active
Neatcrown Corwen, Station Yard Industrial Estate, London Road, Corwen, Wales, LL21 0EE

Director10 September 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director10 September 2018Active

People with Significant Control

Mr Simon William Jones
Notified on:06 August 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:Wales
Address:2, Pen Y Lan, Wrexham, Wales, LL14 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Blake Andrew Pilkington
Notified on:14 February 2019
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:27, Wadsworth Drive, Sheffield, England, S12 2GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon William Jones
Notified on:10 September 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Jones
Notified on:10 September 2018
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:2, Fields Cottages, Ruabon, United Kingdom, LL14 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.