About

Registered Number: 07488999
Date of Incorporation: 11/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

 

Based in Salford, Fds Holdco Ltd was founded on 11 January 2011, it has a status of "Active". Currently we aren't aware of the number of employees at the Fds Holdco Ltd. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURRY, Kevin Joseph 07 September 2018 - 1
KIDWELL, Sandra Clare 22 July 2011 07 September 2018 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 11 January 2019
TM02 - Termination of appointment of secretary 14 September 2018
AP03 - Appointment of secretary 14 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 12 January 2018
AA01 - Change of accounting reference date 15 May 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 30 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 January 2013
RESOLUTIONS - N/A 12 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2012
SH08 - Notice of name or other designation of class of shares 12 October 2012
AA - Annual Accounts 11 October 2012
RESOLUTIONS - N/A 20 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 January 2012
SH08 - Notice of name or other designation of class of shares 20 January 2012
AR01 - Annual Return 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
RESOLUTIONS - N/A 15 August 2011
RESOLUTIONS - N/A 28 July 2011
AD01 - Change of registered office address 27 July 2011
AA01 - Change of accounting reference date 27 July 2011
AP03 - Appointment of secretary 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 17 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
RESOLUTIONS - N/A 10 February 2011
SH01 - Return of Allotment of shares 10 February 2011
SH01 - Return of Allotment of shares 10 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2011
SH08 - Notice of name or other designation of class of shares 10 February 2011
AA01 - Change of accounting reference date 10 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
NEWINC - New incorporation documents 11 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Fully Satisfied

N/A

Floating charge 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.