UKBizDB.co.uk

FSR TRADING LIMITED

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

This company is commonly known as Fsr Trading Limited. The company was founded 27 years ago and was given the registration number 03359249. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, , Ilford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FSR TRADING LIMITED
Company Number:03359249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:962 Eastern Avenue, Ilford, England, IG2 7JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962, Eastern Avenue, Ilford, England, IG2 7JD

Director31 March 2014Active
1 Ensign House, Admirals Way Docklands, London, E14 9XQ

Secretary30 May 2001Active
70 Dale View Avenue, Chingford, E4 6PL

Secretary03 January 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 April 1997Active
Woolands Farm, Park Road, Tring, United Kingdom, HP23 6BS

Director01 February 2012Active
50 Mayfield Road, Sutton, SM2 5DT

Director24 April 1997Active
8 The Hectare, Great Shelford, Cambridge, CB22 5UT

Director01 January 2004Active
Winkhurst Farm, House, Coopers Corner Ide Hill, Sevenoaks, England, TN14 6LB

Director24 April 1997Active
Yew Trees, 55 Alderton Hill, Loughton, IG10 3JD

Director24 April 1997Active
21, Sandyford Downs, Sandyford, Ireland,

Director01 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 April 1997Active

People with Significant Control

Mr Paul Nicholas Boughtwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Accounts

Change account reference date company previous shortened.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-13Officers

Change person director company with change date.

Download
2020-09-17Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Gazette

Gazette filings brought up to date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-15Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.