UKBizDB.co.uk

FS REALISATIONS 2020 LIMITED

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

This company is commonly known as Fs Realisations 2020 Limited. The company was founded 65 years ago and was given the registration number 00627585. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Trading, Derby House, Preston, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FS REALISATIONS 2020 LIMITED
Company Number:00627585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 May 1959
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Frp Advisory Trading, Derby House, Preston, Lancashire, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derby House, 12 Winckley Square, Preston, PR1 3JJ

Secretary01 May 2018Active
Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director14 November 2013Active
Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director01 June 2016Active
Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director01 September 2014Active
Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director03 April 2020Active
Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director07 June 2018Active
49 Grimsdyke Crescent, Barnet, EN5 4AQ

Secretary02 September 1996Active
Island Farm House, Island Farm Road, West Molesey, England, KT8 2TR

Secretary18 March 2014Active
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY

Secretary01 October 2016Active
South Padre 8 Hurtmore Chase, Godalming, GU7 2RT

Secretary04 June 1992Active
Spare Farm, Wisborough Green, Billingshurst, RH14 0AA

Secretary-Active
12 Stephenson Way, Leeds, LS12 5RT

Director01 January 1999Active
12 Stephenson Way, Leeds, LS12 5RT

Director01 January 1999Active
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY

Director01 September 2014Active
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY

Director01 October 2016Active
49 Grimsdyke Crescent, Barnet, EN5 4AQ

Director31 December 2006Active
30 Merrivale, London, N14 4SL

Director02 September 1996Active
Oakhurst Cottage Tilford Road, Rushmoor, Farnham, GU10 2GP

Director-Active
Far Barn, High Bradley Lane, Bradley, Keighley, BD20 9EX

Director03 February 2003Active
Greenacre Storrington Road, Thakeham, Pulborough, RH20 3EF

Director-Active
6 Goldfinch Lane, Cholsey, OX10 9LD

Director04 February 1997Active
Blue Bells 32 Bradford Road, Drighlington, Bradford, BD11 1AB

Director01 January 1999Active
Blue Bells 32 Bradford Road, Drighlington, Bradford, BD11 1AB

Director01 January 1999Active
2 Minster Precincts, Peterborough, PE1 1XS

Director01 September 1992Active
4 Church Street, Betchworth, RH3 7DN

Director-Active
Island Farm, House, Island Farm Road, West Molesey, England, KT8 2TR

Director14 November 2013Active
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY

Director01 May 2018Active
Island Farm House Island Farm Road, West Molesey, KT8 2TR

Director18 May 1998Active
Gingerbread Cottage Banbury Lane, Culworth, Banbury, OX17 2AX

Director08 May 1997Active
South Padre 8 Hurtmore Chase, Godalming, GU7 2RT

Director-Active
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY

Director27 February 2019Active
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY

Director27 February 2019Active
Island Farm, House, Island Farm Road, West Molesey, England, KT8 2TR

Director14 November 2013Active
Sparre Farm, Wisborough Green, Billingshurst, RH14 0AA

Director-Active
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY

Director27 February 2019Active

People with Significant Control

Mr Ricky Ashley Roberts
Notified on:01 June 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Olympia House, Metro Park 45, Leeds, LS11 5TY
Nature of control:
  • Ownership of shares 75 to 100 percent
Futurama Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Olympia House, Lockwood Court, Leeds, England, LS11 5TY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-24Gazette

Gazette dissolved liquidation.

Download
2021-11-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-25Insolvency

Liquidation disclaimer notice.

Download
2021-08-25Insolvency

Liquidation disclaimer notice.

Download
2021-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-04Change of name

Change of name notice.

Download
2020-09-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-24Address

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

Download
2020-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-17Resolution

Resolution.

Download
2020-07-10Accounts

Change account reference date company previous shortened.

Download
2020-05-11Incorporation

Memorandum articles.

Download
2020-05-11Resolution

Resolution.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Change account reference date company previous extended.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.