About

Registered Number: 05206348
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10a Capenhurst Technology Park, Capenhurst, Chester, Cheshire, CH1 6EH,

 

Founded in 2004, F C E Projects Ltd have registered office in Chester. There are 4 directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Ian Alexander 16 August 2004 - 1
WHITEHILL, Timothy 16 August 2004 - 1
FOGARTY, Ian James 16 August 2004 19 May 2005 1
HOLME, Simon Russell 04 June 2015 04 June 2015 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 08 April 2019
MR01 - N/A 23 January 2019
CS01 - N/A 29 August 2018
CH03 - Change of particulars for secretary 29 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 06 June 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 21 March 2016
CH01 - Change of particulars for director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AR01 - Annual Return 08 September 2015
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 02 February 2015
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH03 - Change of particulars for secretary 02 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 10 March 2010
RESOLUTIONS - N/A 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
123 - Notice of increase in nominal capital 07 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
AA - Annual Accounts 06 December 2005
225 - Change of Accounting Reference Date 16 November 2005
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
395 - Particulars of a mortgage or charge 27 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
CERTNM - Change of name certificate 21 June 2005
225 - Change of Accounting Reference Date 22 February 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
RESOLUTIONS - N/A 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
123 - Notice of increase in nominal capital 28 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Debenture 18 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.