UKBizDB.co.uk

FSLP LIMITED

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

This company is commonly known as Fslp Limited. The company was founded 16 years ago and was given the registration number 06470282. The firm's registered office is in MAIDSTONE. You can find them at 11 Albion Place, , Maidstone, Kent. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:FSLP LIMITED
Company Number:06470282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2008
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:11 Albion Place, Maidstone, Kent, England, ME14 5DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director24 October 2017Active
Poppy House, 15 Old Smithy Road, Tibberton, Newport, TF10 8PR

Secretary11 January 2008Active
11, Albion Place, Maidstone, England, ME14 5DY

Secretary27 March 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 January 2008Active
11, Albion Place, Maidstone, England, ME14 5DY

Director13 December 2016Active
Jupiter Drive, Chester West Employment Park, Chester, Uk, CH1 4EX

Director28 March 2008Active
Unit 11, Ruxley Corner Industrial Estate, Edgington Way, Sidcup, England, DA14 5BL

Director26 January 2010Active
Jupiter Drive, Chester West Employment Park, Chester, Uk, CH1 4EX

Director28 March 2008Active
Poppy House, 15 Old Smithy Road, Tibberton, Newport, TF10 8PR

Director11 January 2008Active
C/O Calder Industrial Materials, Jupiter Drive, Chester West Employment Park, Chester, England, CH1 4EX

Director24 October 2017Active
Bicton Farmhouse, Bicton Lane, Shrewsbury, SY3 8EU

Director11 January 2008Active
Jupiter Drive, Chester West Employment Park, Chester, Uk, CH1 4EX

Director28 March 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 January 2008Active

People with Significant Control

London Roofing Merchants Limited
Notified on:24 October 2017
Status:Active
Country of residence:United Kingdom
Address:11, Albion Place, Maidstone, United Kingdom, ME14 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Calder Industrial Materials Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Calder Industrial Materials Ltd, Jupiter Drive, Chester, United Kingdom, CH1 4EX
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
2024-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-28Insolvency

Liquidation disclaimer notice.

Download
2022-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-27Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-03-24Insolvency

Liquidation in administration progress report.

Download
2022-03-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-10-05Insolvency

Liquidation in administration result creditors meeting.

Download
2021-09-17Insolvency

Liquidation in administration proposals.

Download
2021-09-08Address

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

Download
2021-09-08Insolvency

Liquidation in administration appointment of administrator.

Download
2021-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.