About

Registered Number: 07310334
Date of Incorporation: 09/07/2010 (14 years and 9 months ago)
Company Status: Active
Registered Address: 44 Fieldhurst Court, Bierley, Bradford, BD4 6DZ,

 

Fsi Facilities Ltd was registered on 09 July 2010 with its registered office in Bradford, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Cook, Emma Elizabeth, Earnshaw, Paul Alan, Fox, Craig, Martin, Paul, Redshaw, Nicholas John for this company in the Companies House registry. We don't know the number of employees at Fsi Facilities Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Emma Elizabeth 19 April 2013 06 January 2014 1
EARNSHAW, Paul Alan 09 July 2010 10 March 2011 1
FOX, Craig 09 July 2010 19 April 2012 1
MARTIN, Paul 09 July 2010 10 March 2011 1
REDSHAW, Nicholas John 10 March 2011 19 April 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 June 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 04 April 2019
PSC04 - N/A 04 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 July 2018
AA01 - Change of accounting reference date 25 June 2018
AD01 - Change of registered office address 22 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 August 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AA - Annual Accounts 06 September 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 04 August 2015
AA01 - Change of accounting reference date 30 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 08 October 2013
AA01 - Change of accounting reference date 06 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AA01 - Change of accounting reference date 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 13 September 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
AA - Annual Accounts 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 15 March 2011
AD01 - Change of registered office address 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
NEWINC - New incorporation documents 09 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.