FPF UTILITIES LIMITED
Status | ACTIVE |
Company No. | 07939072 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FPF UTILITIES LIMITED is an active private limited company with number 07939072. It was incorporated 12 years, 2 months, 21 days ago, on 07 February 2012. The company address is Langley House Langley House, London, N2 8EY, England.
Company Fillings
Change person director company with change date
Date: 12 Apr 2024
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rauri Fyffe
Change date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change person director company with change date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-30
Officer name: Mr Ben Elsley
Documents
Change to a person with significant control
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-30
Psc name: Mr Rauiri Fyffe
Documents
Change to a person with significant control
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Elsley
Change date: 2024-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-30
Old address: 21a Market Place Warminster Wiltshire BA12 9AY
New address: Langley House Park Road London N2 8EY
Documents
Change person director company
Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-23
Psc name: Mr Rauiri Fyffe
Documents
Notification of a person with significant control
Date: 13 Apr 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Elsley
Notification date: 2022-11-01
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-01
Psc name: Mr Rauiri Fyffe
Documents
Capital allotment shares
Date: 13 Apr 2023
Action Date: 31 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-31
Capital : 1,015 GBP
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mr Rauiri Fyffe
Documents
Cessation of a person with significant control
Date: 16 Jun 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas James Pugsley
Cessation date: 2022-04-06
Documents
Capital cancellation shares
Date: 25 May 2022
Action Date: 06 Apr 2022
Category: Capital
Type: SH06
Date: 2022-04-06
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 25 May 2022
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-27
Officer name: Thomas James Pugsley
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Elsley
Appointment date: 2021-12-16
Documents
Change person director company
Date: 16 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-02
Psc name: Mr Rauiri Fyffe
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Thomas James Pugsley
Change date: 2021-04-13
Documents
Change to a person with significant control
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-13
Psc name: Mr. Thomas James Pugsley
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change to a person with significant control
Date: 22 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-18
Psc name: Mr. Thomas James Pugsley
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Thomas James Pugsley
Change date: 2020-12-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change to a person with significant control
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-31
Psc name: Mr. Thomas James Pugsley
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-31
Officer name: Mr. Thomas James Pugsley
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date
Date: 24 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-06
Officer name: Mr Rauri Fyffe
Documents
Termination secretary company with name termination date
Date: 28 Jul 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-06
Officer name: Richard John Pugsley
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company previous shortened
Date: 06 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Appoint person secretary company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard John Pugsley
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rauiri Fyffe
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fyffe
Documents
Capital allotment shares
Date: 15 Feb 2012
Action Date: 07 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-07
Capital : 30 GBP
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Fyffe
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rauiri Fyffe
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Pugsley
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ANDREW STOCKER TRANSPORT LIMITED
34 CARDY ROAD,HEMEL HEMPSTEAD,HP1 1SQ
Number: | 10948133 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROMAN WAY,CARSHALTON,SM5 4EF
Number: | 11407609 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RONEO CORNER,HORNCHURCH,RM12 4TN
Number: | 11070494 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HEATSPARES & EQUIPMENT LIMITED
ST ANDREWS HOUSE YALE BUSINESS VILLAGE,WREXHAM,LL13 7YL
Number: | 09381662 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | OC322631 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 10857462 |
Status: | ACTIVE |
Category: | Private Limited Company |