About

Registered Number: 08195164
Date of Incorporation: 29/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA

 

Established in 2012, Fcl Global Forwarding Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Fcl Global Forwarding Ltd. There are 4 directors listed as Sohi, Kulbir Singh, O'malley, Paul Joseph, Shabir, Mohammed, Elson, Marvin Seymour Joel for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'MALLEY, Paul Joseph 27 August 2013 - 1
ELSON, Marvin Seymour Joel 07 October 2013 30 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SOHI, Kulbir Singh 10 September 2012 - 1
SHABIR, Mohammed 29 August 2012 10 September 2012 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
MR01 - N/A 28 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 September 2018
SH01 - Return of Allotment of shares 21 June 2018
SH01 - Return of Allotment of shares 21 June 2018
SH08 - Notice of name or other designation of class of shares 21 June 2018
RESOLUTIONS - N/A 20 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2018
MR01 - N/A 20 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 08 September 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 30 July 2015
MR01 - N/A 30 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 10 February 2014
AA - Annual Accounts 10 February 2014
AA01 - Change of accounting reference date 10 February 2014
AR01 - Annual Return 25 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 28 August 2013
MG01 - Particulars of a mortgage or charge 12 November 2012
AP03 - Appointment of secretary 10 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
NEWINC - New incorporation documents 29 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 15 March 2018 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

Debenture 29 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.