FARNBOROUGH ENGINEERING CONSULTANTS LIMITED

Town Gate Town Gate, Hampshire, RG21 7NY, United Kingdom
StatusACTIVE
Company No.11800131
CategoryPrivate Limited Company
Incorporated31 Jan 2019
Age5 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

FARNBOROUGH ENGINEERING CONSULTANTS LIMITED is an active private limited company with number 11800131. It was incorporated 5 years, 3 months, 21 days ago, on 31 January 2019. The company address is Town Gate Town Gate, Hampshire, RG21 7NY, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118001310001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

New address: Town Gate 38 London Street Basingstoke Hampshire RG21 7NY

Change date: 2023-09-13

Old address: Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF United Kingdom

Documents

View document PDF

Resolution

Date: 03 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-04

Psc name: Catherine Catlow

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-04

Psc name: Fec Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Catlow

Cessation date: 2023-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-04

Psc name: Catherine Catlow

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118001310001

Charge creation date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

New address: Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF

Old address: 5 Fleet Place London EC4M 7rd England

Change date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Catlow

Termination date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Mar 2019

Category: Address

Type: AD03

New address: Abbey House Farnborough Road Farnborough GU14 7NA

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Mar 2019

Category: Address

Type: AD02

Old address: Abbey House Farnborough Road Farnborough GU14 7NA England

New address: Abbey House Farnborough Road Farnborough GU14 7NA

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Mar 2019

Category: Address

Type: AD02

New address: Abbey House Farnborough Road Farnborough GU14 7NA

Old address: Abbey House Farnborough Road Farnborough GU14 7NA England

Documents

View document PDF

Change sail address company with new address

Date: 12 Mar 2019

Category: Address

Type: AD02

New address: Abbey House Farnborough Road Farnborough GU14 7NA

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Breckon

Appointment date: 2019-02-11

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-07

Capital : 250,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Resolution

Date: 07 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4J'S SERVICES LIMITED

55 QUEENSWAY,CHEADLE,SK8 3ET

Number:11273026
Status:ACTIVE
Category:Private Limited Company

MONO STRATEGIC DESIGN LTD

21 FARRIERS WAY,HUDDERSFIELD,HD3 3FS

Number:11142346
Status:ACTIVE
Category:Private Limited Company

MR LOCK DOC LTD

OFFICE 1 & 2 THE LATTON BUSH CENTRE,,HARLOW,CM18 7BL

Number:06814203
Status:ACTIVE
Category:Private Limited Company

POD MANUFACTURING LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SR

Number:05314506
Status:ACTIVE
Category:Private Limited Company

SAFESTYLE BUILDING AND LANDSCAPING UK LTD

29A HODGKINSON ROAD KIRKBY IN ASHFIELD 29A HODGKINSON RIAD,NOTTINGHAM,NG17 7DJ

Number:11562559
Status:ACTIVE
Category:Private Limited Company

THOMAS KIERNAN LIMITED

24 MISTLETOE DRIVE,WALSALL,WS5 4SW

Number:11483581
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