About

Registered Number: 06001580
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: The Foodservice Centre, Cheddar Business Park, Wedmore Road, Cheddar Somerset, BS27 3EB

 

Fsc Group Ltd was founded on 17 November 2006 with its registered office in Wedmore Road, Cheddar Somerset, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Davey, Stephen Paul, Scutt, Anthony Patrick in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Stephen Paul 01 October 2009 31 August 2017 1
SCUTT, Anthony Patrick 01 December 2010 30 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
TM01 - Termination of appointment of director 24 April 2020
AA01 - Change of accounting reference date 21 March 2020
CS01 - N/A 29 November 2019
AP01 - Appointment of director 08 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 30 November 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 27 December 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AP01 - Appointment of director 17 December 2010
AA01 - Change of accounting reference date 17 June 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 07 September 2009
RESOLUTIONS - N/A 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 11 August 2008
225 - Change of Accounting Reference Date 04 August 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363s - Annual Return 15 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 10/02/2005 and 16 October 2007 Outstanding

N/A

Debenture 16 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.