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.
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 | : |
|
Registered Address | : | 11 Swinborne Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Swinbourne Drive, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2YP | Director | 26 August 2003 | Active |
11 Swinbourne Drive, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2YP | Director | 05 April 2019 | Active |
11 Swinbourne Drive, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2YP | Director | 04 March 2015 | Active |
11 Morgans Road, Hertford, SG13 8BS | Secretary | 18 January 2001 | Active |
11 Swinborne Drive, Springwood Industrial Estate, Braintree, CM7 2YP | Secretary | 14 January 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 January 2001 | Active |
11 Morgans Road, Hertford, SG13 8BS | Director | 18 January 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 18 January 2001 | Active |
11 Swinborne Drive, Springwood Industrial Estate, Braintree, CM7 2YP | Director | 18 January 2001 | Active |
Sunningdale Braintree Green, Rayne, Braintree, CM7 8TD | Director | 18 January 2001 | Active |
11 Swinbourne Drive, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2YP | Director | 04 March 2015 | Active |
167 London Road, Braintree, CM7 8PT | Director | 18 January 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 18 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Officers | Change person director company with change date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.