About

Registered Number: 06670322
Date of Incorporation: 12/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 2 Northside Wells Road, Chilcompton, Radstock, BA3 4ET,

 

Fosseway Engineering Services Ltd was founded on 12 August 2008 with its registered office in Radstock, it's status at Companies House is "Active". There are 4 directors listed for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 12 August 2008 21 August 2008 1
DENNING, Alexander David James 31 October 2011 14 August 2012 1
DENNING, Marc James 13 August 2008 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 12 August 2008 21 August 2008 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 19 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 07 December 2016
AD01 - Change of registered office address 21 August 2016
CS01 - N/A 21 August 2016
MR01 - N/A 21 June 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 06 December 2011
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 21 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
225 - Change of Accounting Reference Date 19 August 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.