FES (SOUTH EAST) LIMITED

Office 206/207 Brunel Road Office 206/207 Brunel Road, Reading, RG7 4AB, England
StatusACTIVE
Company No.08820619
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

FES (SOUTH EAST) LIMITED is an active private limited company with number 08820619. It was incorporated 10 years, 5 months, 28 days ago, on 19 December 2013. The company address is Office 206/207 Brunel Road Office 206/207 Brunel Road, Reading, RG7 4AB, England.



Company Fillings

Accounts with accounts type dormant

Date: 24 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

New address: Office 206/207 Brunel Road Theale Reading RG7 4AB

Change date: 2023-09-01

Old address: Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

New address: Office 102, Merlin House Brunel Road Theale Reading RG7 4AB

Change date: 2023-07-18

Old address: 5691 Spaces Waterside Drive 5691 Arlington Business Park Theale Reading RG7 4SA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Paterson Fletcher

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: 1210 Arlington Business Park Theale Reading RG7 4TY England

New address: 5691 Spaces Waterside Drive 5691 Arlington Business Park Theale Reading RG7 4SA

Change date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

New address: 1210 Arlington Business Park Theale Reading RG7 4TY

Old address: Unit 4, 12 Richfield Avenue Richfield Avenue Reading RG1 8EQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading RG1 8BW

New address: Unit 4, 12 Richfield Avenue Richfield Avenue Reading RG1 8EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-21

Old address: Unit 41 Bates Industrial Estate Church Road Romford Essex RM3 0JA

New address: Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading RG1 8BW

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mr Craig Alexander Thomson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Gilfillan Jack

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronald Gilfillan Jack

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Archibald Walls

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Forth Ppp Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

172-176 OLD ROAD MANAGEMENT COMPANY LIMITED

3 EAST CIRCUS STREET,NOTTINGHAM,NG1 5AF

Number:06178226
Status:ACTIVE
Category:Private Limited Company

ABLE ENGINEERING (MIDLANDS) LIMITED

29 ARBORETUM STREET,,NG1 4JA

Number:04165570
Status:ACTIVE
Category:Private Limited Company

DIRECT FURNITURE MIDLANDS LIMITED

UNIT 12,DUDLEY,DY2 0QU

Number:06747069
Status:ACTIVE
Category:Private Limited Company

HUNTERCOMBE (NO 12) LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:05840197
Status:ACTIVE
Category:Private Limited Company

PERITUS (BERKSHIRE) LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:08824949
Status:ACTIVE
Category:Private Limited Company

TACKLE BUSINESS ADVICE LIMITED

34 HIGH STREET,BRIGHOUSE,HD6 1DE

Number:09995764
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