FAULT FINDER LIMITED

Highbourne House Eldon Way Crick Industrial Estate Highbourne House Eldon Way Crick Industrial Estate, Northampton, NN6 7SL, England
StatusACTIVE
Company No.07962672
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

FAULT FINDER LIMITED is an active private limited company with number 07962672. It was incorporated 12 years, 3 months, 7 days ago, on 23 February 2012. The company address is Highbourne House Eldon Way Crick Industrial Estate Highbourne House Eldon Way Crick Industrial Estate, Northampton, NN6 7SL, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Legacy

Date: 08 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 08 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Robbie Bell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robbie Bell

Appointment date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-19

Officer name: Russell Alan Deards

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2023

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-21

Officer name: Russell Alan Deards

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Mr Russell Alan Deards

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Barnes

Termination date: 2022-10-21

Documents

View document PDF

Certificate change of name company

Date: 27 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed policy administration business LIMITED\certificate issued on 27/05/22

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-14

Officer name: Mr Graeme Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Evans

Appointment date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Kenneth Evans

Termination date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-14

Officer name: Simon Gough

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Highbourne Group Limited

Notification date: 2022-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Andrew Gough

Cessation date: 2022-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: Highbourne House Eldon Way Crick Industrial Estate Crick Northampton NN6 7SL

Old address: 181a High Street Boston Spa Wetherby LS23 6AA England

Change date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079626720001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

New address: 181a High Street Boston Spa Wetherby LS23 6AA

Old address: 22 Carbis Avenue Grimsargh Preston PR2 5LU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 6 Butts Court First Floor (Via Green Dragon Yard) Leeds West Yorkshire LS1 5JS

New address: 22 Carbis Avenue Grimsargh Preston PR2 5LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2016

Action Date: 22 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-22

Capital : 10,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-23

Officer name: Graham Gough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: 6 Butts Court First Floor (Via Green Dragon Yard) Leeds West Yorkshire LS1 5JS

Old address: 22 Carbis Avenue Grimsargh Preston PR2 5LU

Change date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-31

Charge number: 079626720001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Philip Kenneth Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Old address: C/O the Lee Rigby Partnership Beech House Lancastergate Leyland PR25 2EX United Kingdom

Change date: 2013-08-20

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLE PROPERTY LIMITED

2A WALLACE ROAD,LONDON,N1 2PG

Number:11343231
Status:ACTIVE
Category:Private Limited Company

CHADWICK COURT LIMITED

723 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9ST

Number:04626582
Status:ACTIVE
Category:Private Limited Company

DAISY PUBS ENTERPRISES LIMITED

1ST FLOOR,FRINTON ON SEA,CO13 9AB

Number:09243362
Status:ACTIVE
Category:Private Limited Company

FELISA VICENTE LIMITED

20 BEAMINSTER GARDENS,ILFORD,IG6 2BN

Number:08736000
Status:ACTIVE
Category:Private Limited Company

MK GLOBAL NETWORKS LIMITED

65 SHAKESPEARE ROAD,ADDLESTONE,KT15 2SR

Number:08472703
Status:ACTIVE
Category:Private Limited Company

NAKON SOLUTIONS LIMITED

212 SHOOTERS HILL ROAD,LONDON,SE3 8UW

Number:07684106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source