UKBizDB.co.uk

THE FCC GROUP LTD

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

This company is commonly known as The Fcc Group Ltd. The company was founded 17 years ago and was given the registration number 05890929. The firm's registered office is in LEEDS. You can find them at 6 Butts Court, Green Dragon Yard, Leeds, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:THE FCC GROUP LTD
Company Number:05890929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:6 Butts Court, Green Dragon Yard, Leeds, England, LS1 5JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sleek Accountants, 107, Kirkgate, Leeds, United Kingdom,

Director28 February 2019Active
15, Troydale Lane, Pudsey, Leeds, LS28 9JY

Secretary01 July 2009Active
Tower Bridge House, St Katharine's Way, London, E1W 1DD

Corporate Secretary01 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 July 2006Active
LS1

Director01 August 2006Active
36, Park Row, Leeds, England, LS1 5JL

Director02 February 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 July 2006Active

People with Significant Control

Mr Karl Daniel Mccaffery
Notified on:31 March 2023
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Sleek Accountants, 107, Leeds, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Silkston Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:1, Broad Gate, Leeds, England, LS1 8EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Gemma Louise Victoria Benjamin
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Address:36, Park Row, Leeds, LS1 5JL
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
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-09-05Dissolution

Dissolution application strike off company.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Address

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

Download
2023-07-12Address

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

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Address

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

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-04-25Accounts

Change account reference date company previous shortened.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.