About

Registered Number: 05538355
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Logistics House 1325a Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH,

 

Established in 2005, Fcl Computing & Software Solutions Ltd have registered office in Birmingham in West Midlands, it's status is listed as "Active". The companies directors are listed as Cox, Angela Philomena, Thunder, Frank James. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THUNDER, Frank James 16 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Angela Philomena 20 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 28 August 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 04 November 2008
CERTNM - Change of name certificate 17 September 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
CERTNM - Change of name certificate 13 September 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.