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.
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 |
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 |
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 |