UKBizDB.co.uk

FSL SOLUTIONS LIMITED

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

This company is commonly known as Fsl Solutions Limited. The company was founded 23 years ago and was given the registration number 04167225. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:FSL SOLUTIONS LIMITED
Company Number:04167225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director07 February 2017Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director01 December 2002Active
Timberly, South Street, Axminster, England, EX13 5AD

Secretary20 August 2004Active
30 Green Lane, Farnham, GU9 8PY

Secretary08 March 2001Active
20 Brambleton Avenue, Farnham, GU9 8RA

Secretary01 December 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary23 February 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director23 February 2001Active
Timberly, South Street, Axminster, England, EX13 5AD

Director08 March 2001Active

People with Significant Control

Mrs Donna Giles
Notified on:31 March 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ian Daniel Beards
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Timberly, South Street, Axminster, United Kingdom, EX13 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan William Giles
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
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 (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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-13Resolution

Resolution.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Address

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

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.