Warning: file_put_contents(c/654d51de266cd877ecd7593ca65fa56c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
F.s.h (holdings) Limited, WF10 5NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

F.S.H (HOLDINGS) LIMITED

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

This company is commonly known as F.s.h (holdings) Limited. The company was founded 5 years ago and was given the registration number 11914696. The firm's registered office is in CASTLEFORD. You can find them at Unit D, Links 31 Willowbridge Way, Whitwood, Castleford, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:F.S.H (HOLDINGS) LIMITED
Company Number:11914696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit D, Links 31 Willowbridge Way, Whitwood, Castleford, West Yorkshire, United Kingdom, WF10 5NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director03 March 2023Active
Unit D, Links 31, Willowbridge Way, Whitwood, Castleford, United Kingdom, WF10 5NP

Director29 March 2019Active
Unit D, Links 31, Willowbridge Way, Whitwood, Castleford, United Kingdom, WF10 5NP

Director29 March 2019Active
Unit D, Links 31, Willowbridge Way, Whitwood, Castleford, United Kingdom, WF10 5NP

Director29 March 2019Active
Unit D, Links 31, Willowbridge Way, Whitwood, Castleford, United Kingdom, WF10 5NP

Director14 October 2019Active

People with Significant Control

Mr Matthew Henry Cappleman
Notified on:14 October 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit D, Links 31, Willowbridge Way, Castleford, United Kingdom, WF10 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Welburn
Notified on:29 March 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit D, Links 31, Willowbridge Way, Castleford, United Kingdom, WF10 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Michael Jessop
Notified on:29 March 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit D, Links 31, Willowbridge Way, Castleford, United Kingdom, WF10 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type group.

Download
2023-10-17Accounts

Change account reference date company current shortened.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type group.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Capital

Capital alter shares redemption statement of capital.

Download
2022-03-04Capital

Capital alter shares redemption statement of capital.

Download
2021-09-16Accounts

Accounts with accounts type group.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type group.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Change account reference date company current shortened.

Download
2019-11-08Capital

Capital allotment shares.

Download
2019-11-06Capital

Capital variation of rights attached to shares.

Download
2019-11-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.