This company is commonly known as Fpw Management Limited. The company was founded 9 years ago and was given the registration number 09546695. The firm's registered office is in BIRMINGHAM. You can find them at No 1, Colmore Square, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FPW MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09546695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1, Colmore Square, Birmingham, B4 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, United Kingdom, B3 2RT | Director | 14 December 2017 | Active |
68, Dol Y Pandy, Bedwas, Caerphilly, Wales, CF83 8HP | Director | 16 April 2015 | Active |
35 Bala Drive, Rogerstone, Newport, Wales, NP10 9HN | Director | 16 April 2015 | Active |
35 Bala Drive, Rogerstone, Newport, Wales, NP10 9HN | Director | 16 April 2015 | Active |
55, Meadowland Close, Caerphilly, Wales, CF83 3SB | Director | 16 April 2015 | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Mr John Luigi Travis | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Darren Drive, Prince Of Wales Industrial Estate, Newport, Wales, NP11 5AR |
Nature of control | : |
|
Nathan Travis | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Darren Drive, Prince Of Wales Industrial Estate, Newport, Wales, NP11 5AR |
Nature of control | : |
|
Vance John | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Darren Drive, Prince Of Wales Industrial Estate, Newport, Wales, NP11 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Address | Change registered office situation company with old jurisdiction new jurisdiction. | Download |
2018-04-17 | Accounts | Change account reference date company current extended. | Download |
2018-01-04 | Resolution | Resolution. | Download |
2018-01-04 | Resolution | Resolution. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.