About

Registered Number: 04993974
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: C/O Smart Systems Limited, Arnolds Way, Yatton, North Somerset, BS49 4QN

 

Founded in 2003, Fornuis Uk Ltd have registered office in Yatton in North Somerset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Fornuis Uk Ltd. There are 3 directors listed as Koch, Katrin, Acciarri, Antony Michael, Keen, Stephanie Jane for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACCIARRI, Antony Michael 23 December 2003 11 February 2004 1
KEEN, Stephanie Jane 12 December 2003 23 December 2003 1
Secretary Name Appointed Resigned Total Appointments
KOCH, Katrin 12 December 2003 23 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 03 October 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 14 August 2019
CH03 - Change of particulars for secretary 14 August 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 06 October 2018
RP04SH01 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
PSC02 - N/A 18 September 2018
SH01 - Return of Allotment of shares 07 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 05 October 2017
MR01 - N/A 29 June 2017
RESOLUTIONS - N/A 20 June 2017
MR04 - N/A 30 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 14 October 2015
MR01 - N/A 24 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 17 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 12 April 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 29 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 12 October 2007
395 - Particulars of a mortgage or charge 16 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 11 April 2007
RESOLUTIONS - N/A 10 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 21 June 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 30 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
123 - Notice of increase in nominal capital 03 March 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
MEM/ARTS - N/A 14 February 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

A registered charge 16 December 2014 Fully Satisfied

N/A

Second ranking share charge relating to shares in smart systems limited 29 February 2012 Fully Satisfied

N/A

Second ranking charge over receivables 29 February 2012 Fully Satisfied

N/A

Second ranking charge over account 29 February 2012 Fully Satisfied

N/A

Second ranking share charge 29 February 2012 Fully Satisfied

N/A

Share charge 24 November 2010 Fully Satisfied

N/A

Charge over receivables 29 March 2007 Fully Satisfied

N/A

Charge over account 29 March 2007 Fully Satisfied

N/A

Share charge 29 March 2007 Fully Satisfied

N/A

Charge over accounts 11 February 2004 Fully Satisfied

N/A

Security assignment of receivables 11 February 2004 Fully Satisfied

N/A

Share charge 11 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.