UKBizDB.co.uk

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

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

This company is commonly known as Fractional Administration Solutions Limited. The company was founded 18 years ago and was given the registration number 05807575. 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.

Company Information

Name:FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Company Number:05807575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Secretary01 November 2017Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director03 May 2018Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director04 March 2024Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Director04 March 2024Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Director04 March 2024Active
PO BOX 5, Willow House, Oldfield Road, Heswall, England, CH60 0FW

Corporate Secretary05 May 2006Active
Willowbank, 33 Oldfield Road, Heswall, United Kingdom, CH60 0FW

Director31 October 2013Active
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 December 2016Active
La Houguette House, Route Des Deslisles, Castel, GY5 7JP

Director10 November 2008Active
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 December 2016Active
PO BOX 5, Willow House, Oldfield Road, Heswall, England, CH60 0FW

Corporate Director05 May 2006Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director01 October 2010Active

People with Significant Control

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:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint corporate director company with name date.

Download
2024-03-06Officers

Appoint corporate director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-07-17Officers

Change corporate secretary company with change date.

Download
2019-05-17Address

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

Download
2019-03-04Officers

Change corporate secretary company with change date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-09Address

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

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.