About

Registered Number: 03259687
Date of Incorporation: 07/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 1 Saint Andrews House, Vernon Gate, Derby, Derbyshire, DE1 1UJ

 

Fpa Consulting Ltd was registered on 07 October 1996 with its registered office in Derby in Derbyshire. We do not know the number of employees at Fpa Consulting Ltd. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATBY, Michael Ralph 11 April 2003 21 June 2010 1
GUEST, Roger 01 April 1999 06 October 2017 1
MILNE, John David 24 October 1996 31 May 2006 1
MUNRO, Susan Teresa 01 April 1999 30 September 2008 1
WALKER, Andrew 01 April 1999 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
RESOLUTIONS - N/A 10 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 30 July 2018
RESOLUTIONS - N/A 20 November 2017
SH03 - Return of purchase of own shares 20 November 2017
CS01 - N/A 10 November 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 25 June 2016
RESOLUTIONS - N/A 30 November 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 23 November 2010
SH03 - Return of purchase of own shares 06 July 2010
RESOLUTIONS - N/A 30 June 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 17 June 2009
169 - Return by a company purchasing its own shares 23 December 2008
RESOLUTIONS - N/A 04 November 2008
169 - Return by a company purchasing its own shares 04 November 2008
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 05 December 2006
RESOLUTIONS - N/A 24 August 2006
169 - Return by a company purchasing its own shares 24 August 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 25 November 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 17 November 2003
CERTNM - Change of name certificate 01 July 2003
AA - Annual Accounts 27 June 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
RESOLUTIONS - N/A 26 March 2003
169 - Return by a company purchasing its own shares 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 22 November 2002
RESOLUTIONS - N/A 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 07 November 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 03 October 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 26 July 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
363s - Annual Return 24 December 1998
287 - Change in situation or address of Registered Office 23 September 1998
395 - Particulars of a mortgage or charge 21 August 1998
AA - Annual Accounts 17 July 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
363s - Annual Return 24 October 1997
225 - Change of Accounting Reference Date 01 October 1997
RESOLUTIONS - N/A 09 January 1997
RESOLUTIONS - N/A 09 January 1997
MEM/ARTS - N/A 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
287 - Change in situation or address of Registered Office 25 November 1996
MEM/ARTS - N/A 10 November 1996
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
123 - Notice of increase in nominal capital 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 07 November 1996
CERTNM - Change of name certificate 05 November 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.