About

Registered Number: 04600151
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

 

F S V Ltd was registered on 25 November 2002 and has its registered office in Northamptonshire, it has a status of "Active". There are 4 directors listed as Santoro, Leonarda, Santoro, Vito, Santoro, Franco, Santoro, Salvatore for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTORO, Vito 01 April 2007 - 1
SANTORO, Franco 25 November 2002 15 May 2006 1
SANTORO, Salvatore 25 November 2002 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
SANTORO, Leonarda 26 November 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 25 September 2020
AA - Annual Accounts 08 July 2020
AA01 - Change of accounting reference date 08 July 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 28 November 2018
PSC04 - N/A 24 October 2018
PSC01 - N/A 24 October 2018
PSC07 - N/A 24 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 06 December 2017
SH08 - Notice of name or other designation of class of shares 21 April 2017
AA - Annual Accounts 18 April 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 April 2012
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 03 December 2003
225 - Change of Accounting Reference Date 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.