UKBizDB.co.uk

FSI LIMITED

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

This company is commonly known as Fsi Limited. The company was founded 23 years ago and was given the registration number 04077036. The firm's registered office is in MEASHAM. You can find them at Westminster Industrial Estate, Tammworth Road, Measham, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FSI LIMITED
Company Number:04077036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Westminster Industrial Estate, Tammworth Road, Measham, Leicestershire, DE12 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director23 September 2020Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director21 October 2020Active
4 Park Street, Newhall, Swadlincote, DE11 0JJ

Secretary25 September 2000Active
Bank House, Hilton Road, Etwall, DE65 6HZ

Secretary01 February 2006Active
3 Church Lane, Caldwell, DE12 6RT

Secretary21 September 2005Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Secretary21 March 2012Active
Bramble End, Bosworth Road, Snarestone, DE12 7DQ

Secretary01 July 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 September 2000Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director23 September 2020Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director25 September 2000Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director04 July 2018Active
Larkshill, Hognaston, Ashbourne, DE6 1PR

Director01 February 2009Active
27 Balk Lane, Upper Cumberworth, Huddersfield, HD8 8NZ

Director22 September 2005Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director01 July 2013Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director04 March 2014Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director01 February 2012Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director01 July 2013Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director01 July 2019Active
Westminster Industrial Estate, Tammworth Road, Measham, DE12 7DS

Director01 January 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 September 2000Active

People with Significant Control

Etex Building Performance Limited
Notified on:23 September 2020
Status:Active
Country of residence:England
Address:Gordano House, Marsh Lane, Bristol, England, BS20 0NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl David Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Westminster Industrial Estate, Measham, DE12 7DS
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-27Auditors

Auditors resignation limited company.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-22Incorporation

Memorandum articles.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.