This company is commonly known as Fractional Administration Services Limited. The company was founded 18 years ago and was given the registration number 05708762. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.
Name | : | FRACTIONAL ADMINISTRATION SERVICES LIMITED |
---|---|---|
Company Number | : | 05708762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 01 November 2017 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 03 May 2018 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, England, CH60 0FW | Corporate Secretary | 14 February 2006 | Active |
Willowbank, 33 Oldfield Road, Heswall, United Kingdom, CH60 0FW | Director | 31 October 2013 | Active |
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 December 2016 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 10 November 2008 | Active |
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 December 2016 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, England, CH60 0FW | Corporate Director | 14 February 2006 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 01 October 2010 | Active |
Mr Jeremy James Cobb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | PO BOX 19, Richmond House, St Peter Port, Channel Islands, GY1 3WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Officers | Change corporate secretary company with change date. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.