About

Registered Number: 04262541
Date of Incorporation: 01/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 4 Nursery Grove, Ecclesfield, Sheffield, S35 9XW

 

Fontecal Uk Ltd was registered on 01 August 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Wigglesworth, Paul is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGGLESWORTH, Paul 07 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 28 August 2015
AD01 - Change of registered office address 28 August 2015
AD01 - Change of registered office address 28 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 17 December 2008
363a - Annual Return 07 August 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 29 August 2006
AAMD - Amended Accounts 29 August 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 05 July 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 02 July 2003
395 - Particulars of a mortgage or charge 06 March 2003
363s - Annual Return 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.