UKBizDB.co.uk

THE FEDERATION OF PILING SPECIALISTS

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

This company is commonly known as The Federation Of Piling Specialists. The company was founded 47 years ago and was given the registration number 01296219. The firm's registered office is in BROMLEY. You can find them at Office 205, Devonshire House Business Centre, 29-31 Elmfield Road, Bromley, Kent. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE FEDERATION OF PILING SPECIALISTS
Company Number:01296219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Office 205, Devonshire House Business Centre, 29-31 Elmfield Road, Bromley, Kent, BR1 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saphir House, Office 2ff, 5 Jubilee Way, Eurocentre Business Park, Faversham, England, ME13 8GD

Corporate Secretary03 November 2014Active
Forum Court Associates, Office 2ff, 5, Jubilee Way, Faversham, England, ME13 8GD

Director26 April 2018Active
Central Piling, Rawden Enterprise Park, Sixth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2FL

Director26 April 2016Active
Forum Court Associates, Office 2ff, 5, Jubilee Way, Faversham, England, ME13 8GD

Director30 April 2020Active
Rutland House 44 Masons Hill, Bromley, BR2 9EQ

Secretary-Active
33 Mackenzie Road, Beckenham, BR3 4RT

Secretary02 December 1992Active
Wharfe Cottage 1 Wharfe Grove, Wetherby, LS22 6HA

Director14 February 2002Active
Bauer Technologies Ltd, Millers 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director11 February 2010Active
The Granary, Island Farm Egmanton, Newark, NG22 0HF

Director21 February 2008Active
The Granary, Island Farm Egmanton, Newark, NG22 0HF

Director13 October 2000Active
Park Manor, Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director29 February 1996Active
175 Blind Lane, Flackwell Heath, HP10 9LE

Director11 February 2000Active
4 Chalgrove Road, Sutton, SM2 5JT

Director10 February 2005Active
46 Hazel Grove, Lichfield, WS14 9AS

Director21 February 2008Active
Lynfield, Bledlow Road, Saunderton, Princes Risborough, HP27 9NG

Director-Active
Filliams Plaistow Road, Kirdford, Billingshurst, RH14 0JS

Director18 October 1996Active
C/O Bam Ritchies, Glasgow Road, Kilsyth, Glasgow, Scotland, G65 9BL

Director01 May 2014Active
Forum Court Associates, Office 2ff, 5, Jubilee Way, Faversham, England, ME13 8GD

Director01 January 2015Active
Feldheim Wedmans Lane, Rotherwick, Basingstoke, RG27 9BT

Director-Active
Forum Court Associates, Office 2ff, 5, Jubilee Way, Faversham, England, ME13 8GD

Director30 April 2020Active
Office 205, Devonshire House Business Centre, 29-31 Elmfield Road, Bromley, BR1 1LT

Director26 April 2018Active
1, Walton Road, Drakelow, Burton-On-Trent, United Kingdom, DE15 9UA

Director10 February 2011Active
The Laurels 87 Eggington Road, Etwall, Burton On Trent, DE6 6NP

Director19 February 1998Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director09 February 2012Active
Merrills, 43 Latchmoor Way, Gerrards Cross, SL9 8LZ

Director22 April 1993Active
Southdown Old Farmhouse, Medstead, Alton, GU34 5PP

Director16 February 2006Active
Dames Bank, Rectory Road, Great Haseley, OX44 7JG

Director11 February 2000Active
Brackenber 45 Tekels Avenue, Camberley, GU15 2LB

Director-Active
15 Graces Close, Witham, CM8 1QH

Director14 July 1994Active
The Corner House, The Street, Lyng, Lyng, NR9 5AL

Director-Active
Chiltern Heights Green End Road, Radnage, High Wycombe, HP14 4BZ

Director13 February 2003Active
11 Blacksmith Drive Grove Green, Weavering, Maidstone, ME14 5SZ

Director19 February 1998Active
9 The Watergardens, De Havilland Drive, Hazlemere, HP15 5FN

Director10 February 2005Active
Pavillion C2, Ashwood Park, Ashwood Way, Basingstoke, United Kingdom, RG23 8BG

Director15 July 2010Active
3 Winterbrook, Wallingford, OX10 9DX

Director11 February 1999Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change corporate secretary company with change date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-12-08Address

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

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type small.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.