FCC (E&M) HOLDINGS LIMITED

3 Sidings Court 3 Sidings Court, Doncaster, DN4 5NU, England
StatusACTIVE
Company No.10326352
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

FCC (E&M) HOLDINGS LIMITED is an active private limited company with number 10326352. It was incorporated 7 years, 10 months, 5 days ago, on 11 August 2016. The company address is 3 Sidings Court 3 Sidings Court, Doncaster, DN4 5NU, England.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Philip Brothers

Appointment date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Haselhurst

Appointment date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Andrew Robert Pike

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Fraser Mckenzie

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vicente Federico Orts-Llopis

Termination date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Longdon

Appointment date: 2023-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Paul Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-01

Old address: Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG England

New address: 3 Sidings Court White Rose Way Doncaster DN4 5NU

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mr Andrew Pike

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Afonso Ferrer

Termination date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-28

Officer name: Georgina Violet Crowhurst

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-15

Officer name: Miss Georgina Violet Crowhurst

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Jayne Nunn

Termination date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103263520001

Charge creation date: 2016-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIABLO ENTERPRISES LIMITED

ELLA HOUSE MOSSBURN AVENUE,HARTHILL,ML7 5PX

Number:SC599918
Status:ACTIVE
Category:Private Limited Company

ELM CONTRACT MANAGEMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11681829
Status:ACTIVE
Category:Private Limited Company

J D FILTRATION LIMITED

5 CALICO ROW,LONDON,SW11 3YH

Number:11733886
Status:ACTIVE
Category:Private Limited Company

L & J INDUSTRY (SHANGHAI) CO., LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:07951039
Status:ACTIVE
Category:Private Limited Company

N RICHARDSON LTD

KIMBERLEY BRADFIELD ROAD,NORWICH,NR11 8UJ

Number:07861897
Status:ACTIVE
Category:Private Limited Company

THINK VEHICLE RENTALS LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:09849817
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