FNA ENGINEERING LIMITED

10b Pennard Road, London, W12 8DS, England
StatusACTIVE
Company No.10762439
CategoryPrivate Limited Company
Incorporated10 May 2017
Age7 years, 6 days
JurisdictionEngland Wales

SUMMARY

FNA ENGINEERING LIMITED is an active private limited company with number 10762439. It was incorporated 7 years, 6 days ago, on 10 May 2017. The company address is 10b Pennard Road, London, W12 8DS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Feras Nicola Awad

Change date: 2022-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Mr Feras Nicola Awad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Old address: Flat 23 Andrews Court North End Road Wembley HA9 0LX England

New address: 10B Pennard Road London W12 8DS

Change date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Feras Nicola Awad

Notification date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evangelos Filis

Cessation date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Feras Nicola Awad

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Evangelos Filis

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Evangelos Filis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

New address: Flat 23 Andrews Court North End Road Wembley HA9 0LX

Old address: 24 Lyndhurst Close Crawley London RH11 8AP England

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-26

Psc name: Evangelos Filis

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Evangelos Filis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

New address: 24 Lyndhurst Close Crawley London RH11 8AP

Change date: 2021-07-28

Old address: 10B Pennard Road Shephards Bush London W12 8DS United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-26

Psc name: Feras Nicola Awad

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Feras Nicola Awad

Termination date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Feras Nicola Awad

Change date: 2020-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-20

Officer name: Feras Nicola Awad

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-19

Officer name: Feras Nicola Awad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: 10B Pennard Road Shephards Bush London W12 8DS England

New address: 10B Pennard Road Shephards Bush London W12 8DS

Change date: 2020-03-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Feras Nicola Awad

Change date: 2020-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: 17 Grove Road Ealing London W3 6AW England

Change date: 2020-03-09

New address: 10B Pennard Road Shephards Bush London W12 8DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 17 Grove Road Ealing London W3 6AW

Change date: 2020-01-21

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Feras Nicola Awad

Change date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Feras Nicola Awad

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-24

Psc name: Feras Nicola Awad

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Feras Nicola Awad

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Feras Nicola Awad

Change date: 2017-12-28

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Feras Nicola Awad

Change date: 2017-12-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Feras Nicola Awad

Change date: 2017-07-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Feras Nicola Awad

Documents

View document PDF

Incorporation company

Date: 10 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD CONSULTANCY (SY) LTD

2 LODGE ROAD,DONCASTER,DN6 8PT

Number:11015851
Status:ACTIVE
Category:Private Limited Company

DEVON CATERING LTD

THE BARN,PRISTACOTT,EX31 3JR

Number:08438720
Status:ACTIVE
Category:Private Limited Company

HARBOTTLE HUGHES LTD

GREAT CLERKES FARM,SAFFRON WALDEN,CB10 2QJ

Number:10055197
Status:ACTIVE
Category:Private Limited Company

HOWARD MARSHALL LTD

32 SUMMERS PLACE,BILLINGSHURST,RH14 9GN

Number:11445543
Status:ACTIVE
Category:Private Limited Company

MAYGROVE FINANCE PROFESSIONALS LTD

80 B MAYGROVE ROAD,LONDON,NW6 2ED

Number:09236839
Status:ACTIVE
Category:Private Limited Company

S.W. ELECTRICAL REPAIRS LIMITED

ASHLEY STREET,BURNLEY,BB12 0BE

Number:03721994
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