FUMETEC HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06435008 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
FUMETEC HOLDINGS LIMITED is an active private limited company with number 06435008. It was incorporated 16 years, 4 months, 28 days ago, on 22 November 2007. The company address is Bridge Street Bridge Street, Swinton, M27 4DU, Manchester.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Capital allotment shares
Date: 22 Jun 2023
Action Date: 10 Jun 2023
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2023-06-10
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Change person director company with change date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-07
Officer name: Mr Kenneth Andrew Mccreavy
Documents
Change to a person with significant control
Date: 07 Dec 2020
Action Date: 29 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-29
Psc name: Mr Kenneth Andrew Mccreavy
Documents
Cessation of a person with significant control
Date: 07 Dec 2020
Action Date: 29 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Thompson
Cessation date: 2020-07-29
Documents
Change person secretary company with change date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kenneth Andrew Mccreavy
Change date: 2020-12-07
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thompson
Termination date: 2020-07-29
Documents
Capital return purchase own shares
Date: 27 Aug 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 15 Aug 2020
Action Date: 29 Jul 2020
Category: Capital
Type: SH06
Date: 2020-07-29
Capital : 100 GBP
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-28
Officer name: Mr Andrew Kenneth Mccreavy
Documents
Change person secretary company with change date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Kenneth Mccreavy
Change date: 2020-05-28
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Kenneth Mccreavy
Change date: 2020-05-28
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Thompson
Change date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-22
Officer name: Michael Thompsen
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-22
Officer name: Andrew Kenneth Mccreauy
Documents
Change person secretary company with change date
Date: 25 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-22
Officer name: Andrew Kenneth Mccreauy
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Michael Thompsen
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Kenneth Mccreauy
Change date: 2009-12-02
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/03/2008
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 17/03/08\gbp si 189@1=189\gbp ic 1/190\
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: 14/18 city road cardiff CF24 3DL
Documents
Some Companies
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA
Number: | 09179565 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A-4 BOOTHAM,YORK,YO30 7BL
Number: | 10800289 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000189 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
SUITE 6,LONDON,E5 9ND
Number: | 08564114 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 CROYDON ROAD,CATERHAM,CR3 6QB
Number: | 11757549 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION ROAD,WHITLEY BAY,NE26 2RA
Number: | 11145217 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |