About

Registered Number: 07541895
Date of Incorporation: 24/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 305 Regents Park Road, Finchley, London, N3 1DP

 

Fcc Industrial Uk Ltd was founded on 24 February 2011, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Martinez, Maria Luisa Carrasco, Navarro Aranda, Leyre, Pena, Eduardo Yges, Avello, Antonio Jose Alfonso, Casuso, Jose Luis Bruno, Colio Abril, Pablo, Gonzalez Garcia, Jesus, Fcc Servicios Industriales Y Energéticos Sa for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINEZ, Maria Luisa Carrasco 02 January 2018 - 1
NAVARRO ARANDA, Leyre 12 January 2017 - 1
PENA, Eduardo Yges 02 January 2018 - 1
AVELLO, Antonio Jose Alfonso 24 February 2011 16 December 2013 1
CASUSO, Jose Luis Bruno 16 December 2013 12 January 2017 1
COLIO ABRIL, Pablo 12 January 2017 02 January 2018 1
GONZALEZ GARCIA, Jesus 12 January 2017 02 January 2018 1
FCC SERVICIOS INDUSTRIALES Y ENERGÉTICOS SA 24 February 2011 12 January 2017 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 22 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 10 February 2017
AA01 - Change of accounting reference date 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 18 January 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 26 February 2016
AAMD - Amended Accounts 19 December 2015
AAMD - Amended Accounts 19 December 2015
AAMD - Amended Accounts 19 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 24 February 2014
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 22 October 2013
AD01 - Change of registered office address 15 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 30 March 2012
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.