FES (SOUTH EAST) LIMITED
Status | ACTIVE |
Company No. | 08820619 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ronald Gilfillan Jack
Documents
Termination secretary company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Archibald Walls
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Forth Ppp Limited
Documents
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
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 |
NORCLIFFE HOUSE,WILMSLOW,SK9 1BU
Number: | 05840197 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |