UKBizDB.co.uk

FW100 LIMITED

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

This company is commonly known as Fw100 Limited. The company was founded 33 years ago and was given the registration number 02536658. The firm's registered office is in MARKET DRAYTON. You can find them at Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FW100 LIMITED
Company Number:02536658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 September 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Culina Group Limited, Tern Valley Business Park, Market Drayton, United Kingdom, TF9 3SQ

Secretary25 March 2014Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, United Kingdom, TF9 3SQ

Director20 April 2012Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, TF9 3SQ

Director24 February 2016Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, United Kingdom, TF9 3SQ

Director20 April 2012Active
Apt 97 New Caledonian Wharf, London, SE16 1TW

Secretary-Active
41 Lancer Way, Billericay, CM12 0XA

Secretary29 October 1992Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, United Kingdom, TF9 3SQ

Secretary20 April 2012Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, United Kingdom, TF9 3SQ

Secretary20 February 2013Active
17, Haslemere Avenue, Barnet, United Kingdom, EN4 8EY

Secretary27 May 2009Active
26 Goldington Road, Bedford, MK40 3DY

Secretary30 September 1994Active
37 Clifford Road, New Barnet, EN5 5PD

Secretary06 November 1995Active
46 Stonechat Road, Billericay, CM11 2NZ

Director08 July 1992Active
Glanconway, Argyle Gardens, Upminster, RM14 3HD

Director-Active
Apt 97 New Caledonian Wharf, London, SE16 1TW

Director31 January 1992Active
The Byre House Great Fowle Hall, Darman Lane, Paddock Wood, TN12 6PW

Director-Active
248 Kentish Town Road, London, NW5 2AB

Director31 January 1992Active
Woodcroft, 141 Three Bridges Road, Three Bridges, Crawley, RH10 1JT

Director30 September 2008Active
2 Saunders Grove, Corsham, SN13 9XG

Director-Active
41 Lancer Way, Billericay, CM12 0XA

Director-Active
Maison De Bas, Rue Degypte Trinity, Jersey, Channel Islands,

Director-Active
Seeleys Farmhouse, Seeleys Road, Beaconsfield, HP9 1TW

Director03 January 1995Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, United Kingdom, TF9 3SQ

Director20 April 2012Active
17, Haslemere Avenue, Barnet, United Kingdom, EN4 8EY

Director27 May 2009Active
The Grove Cottage, Hartham, Corsham, SN13 0PZ

Director-Active
5 Spicers Close, Claverley, Wolverhampton, WV5 7BY

Director-Active
9 Brownswood Road, Beaconsfield, HP9 2NU

Director10 May 1994Active
37 Clifford Road, New Barnet, EN5 5PD

Director18 September 1995Active

People with Significant Control

Culina Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tern Valley Business Park, Shrewsbury Road, Market Drayton, United Kingdom, TF9 3SQ
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 (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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-07-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Officers

Appoint person director company with name date.

Download
2015-10-03Accounts

Accounts with accounts type dormant.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Officers

Termination director company with name termination date.

Download
2014-10-02Accounts

Accounts with accounts type dormant.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Officers

Appoint person secretary company with name.

Download
2014-03-25Officers

Termination secretary company with name.

Download
2013-09-06Accounts

Change account reference date company current extended.

Download
2013-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-26Accounts

Accounts with accounts type dormant.

Download
2013-02-21Officers

Appoint person secretary company with name.

Download
2013-02-20Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.