This company is commonly known as F.w.p. Ltd.. The company was founded 30 years ago and was given the registration number 02877686. The firm's registered office is in PRESTON. You can find them at 6-7 Ribblesdale Place, , Preston, . This company's SIC code is 70100 - Activities of head offices.
Name | : | F.W.P. LTD. |
---|---|---|
Company Number | : | 02877686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-7 Ribblesdale Place, Preston, England, PR1 3NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH | Director | 28 April 2022 | Active |
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH | Director | 28 April 2022 | Active |
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH | Director | 28 April 2022 | Active |
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH | Director | 28 April 2022 | Active |
Pyebrook Hall, Town Lane, Heskin, Chorley, England, PR7 5QA | Secretary | 01 May 1997 | Active |
Ashes Farmhouse, Whitechapel, Preston, PR3 2EP | Secretary | 03 December 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 1993 | Active |
The Lodge, Moss Side Lane, Wrea Green, Preston, PR4 2PE | Director | 03 December 1993 | Active |
Pyebrook Hall, Town Lane, Heskin, Chorley, England, PR7 5QA | Director | 01 May 1997 | Active |
Four Winds 18 Egerton Road, Ashton, Preston, PR2 1AJ | Director | 03 December 1993 | Active |
Calder Springs, Stones Lane, Catterall, Preston, United Kingdom, PR3 0HA | Director | 01 May 1997 | Active |
Ashes Farmhouse, Whitechapel, Preston, PR3 2EP | Director | 03 December 1993 | Active |
Fwp Group Limited | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH |
Nature of control | : |
|
Mrs Helen Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pyebrook Hall, Town Lane, Chorley, England, PR7 5QA |
Nature of control | : |
|
Mrs Karen Whittle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Calder Springs, Stones Lane, Preston, United Kingdom, PR3 0HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.