About

Registered Number: 07403327
Date of Incorporation: 11/10/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

 

Based in Leeds, West Yorkshire, F X Utilities Ltd was registered on 11 October 2010, it's status is listed as "Active". The companies directors are Dimberline, Rhian Louise, Walton, Christopher, Walton, Christpher, Walton, Joanne, Walton, Leanne Marie, Walton, Michael, Walton, Stephen Michael, The Bridge Leeds Llp. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMBERLINE, Rhian Louise 01 March 2014 - 1
WALTON, Christopher 11 October 2010 28 September 2011 1
WALTON, Christpher 11 November 2011 09 August 2012 1
WALTON, Joanne 18 December 2013 17 January 2014 1
WALTON, Leanne Marie 18 December 2013 17 January 2014 1
WALTON, Michael 28 September 2011 01 May 2012 1
WALTON, Stephen Michael 11 October 2010 28 September 2011 1
THE BRIDGE LEEDS LLP 09 August 2012 10 May 2016 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 22 October 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 25 October 2017
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 03 October 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 21 October 2015
CH02 - Change of particulars for corporate director 21 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 24 October 2014
AD04 - Change of location of company records to the registered office 24 October 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 09 November 2012
RESOLUTIONS - N/A 09 October 2012
RESOLUTIONS - N/A 11 September 2012
RESOLUTIONS - N/A 21 August 2012
TM01 - Termination of appointment of director 15 August 2012
AP02 - Appointment of corporate director 15 August 2012
RESOLUTIONS - N/A 07 August 2012
AA01 - Change of accounting reference date 30 July 2012
AA - Annual Accounts 22 May 2012
AA01 - Change of accounting reference date 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 17 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AD01 - Change of registered office address 26 August 2011
NEWINC - New incorporation documents 11 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.