About

Registered Number: 04506292
Date of Incorporation: 08/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 20 Pelham Court, Pelham Place, Crawley, West Sussex, RH11 9SH

 

Fnet (UK) Ltd was registered on 08 August 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Smith, Julia Lorraine, Baughan, Geoffery Justin Raymond, Bradford, Joanne Denise, Smith, Julia, Smith, Julia Lorraine in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Julia Lorraine 04 October 2013 - 1
BAUGHAN, Geoffery Justin Raymond 08 September 2003 30 July 2004 1
BRADFORD, Joanne Denise 31 January 2012 04 October 2013 1
SMITH, Julia 24 August 2005 31 January 2012 1
SMITH, Julia Lorraine 24 October 2002 05 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 31 May 2018
MR01 - N/A 13 April 2018
MR01 - N/A 06 April 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 13 March 2014
AP03 - Appointment of secretary 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 28 May 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AR01 - Annual Return 15 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AP03 - Appointment of secretary 03 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
AA - Annual Accounts 09 June 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 10 September 2003
395 - Particulars of a mortgage or charge 11 February 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

Legal mortgage 18 April 2012 Outstanding

N/A

Debenture 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.