UKBizDB.co.uk

FSE FOUNDRY LIMITED

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

This company is commonly known as Fse Foundry Limited. The company was founded 23 years ago and was given the registration number 04143541. The firm's registered office is in BRAINTREE. You can find them at 11 Swinborne Drive, Springwood Industrial Estate, Braintree, Essex. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:FSE FOUNDRY LIMITED
Company Number:04143541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys
  • 24540 - Casting of other non-ferrous metals

Office Address & Contact

Registered Address:11 Swinborne Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Swinbourne Drive, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2YP

Director26 August 2003Active
11 Swinbourne Drive, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2YP

Director05 April 2019Active
11 Swinbourne Drive, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2YP

Director04 March 2015Active
11 Morgans Road, Hertford, SG13 8BS

Secretary18 January 2001Active
11 Swinborne Drive, Springwood Industrial Estate, Braintree, CM7 2YP

Secretary14 January 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 January 2001Active
11 Morgans Road, Hertford, SG13 8BS

Director18 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 January 2001Active
11 Swinborne Drive, Springwood Industrial Estate, Braintree, CM7 2YP

Director18 January 2001Active
Sunningdale Braintree Green, Rayne, Braintree, CM7 8TD

Director18 January 2001Active
11 Swinbourne Drive, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2YP

Director04 March 2015Active
167 London Road, Braintree, CM7 8PT

Director18 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 January 2001Active

People with Significant Control

Finch Seaman Enfield Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11 Swinborne Drive, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2YP
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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Address

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

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.