UKBizDB.co.uk

FSC UK LIMITED

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

This company is commonly known as Fsc Uk Limited. The company was founded 20 years ago and was given the registration number 04789871. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FSC UK LIMITED
Company Number:04789871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary05 May 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary31 March 2016Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary23 November 2007Active
94 Church Lane, Backwell, Bristol, BS48 3JW

Secretary10 June 2003Active
29 Pathfinder Way, Swindon, SN25 2JT

Secretary03 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 June 2003Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
2, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director02 August 2007Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director22 June 2020Active
Linden House Ridgemount Road, Sunningdale, SL5 9RW

Director02 August 2007Active
12, Charterhouse Square, London, England, EC1M 6AX

Director23 November 2007Active
12, Charterhouse Square, London, England, EC1M 6AX

Director02 July 2018Active
2, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director10 June 2003Active
94 Church Lane, Backwell, Bristol, BS48 3JW

Director10 June 2003Active
Ewhurst Lodge, Ruxley Crescent, Claygate, KT10 0TZ

Director02 August 2007Active
29 Pathfinder Way, Swindon, SN25 2JT

Director03 August 2007Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director26 September 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 June 2003Active

People with Significant Control

Cabletec Interconnect Components Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2021-07-03Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Resolution

Resolution.

Download
2018-09-04Change of name

Change of name notice.

Download
2018-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.