About

Registered Number: 05374256
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

 

F3 Ventures Ltd was registered on 23 February 2005 and has its registered office in Stowmarket, it's status in the Companies House registry is set to "Active". The company has one director listed as Davies, Frederick Glyn, Dr. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Frederick Glyn, Dr 23 February 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 April 2020
PSC04 - N/A 30 April 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 28 October 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
225 - Change of Accounting Reference Date 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.