About

Registered Number: 04488124
Date of Incorporation: 17/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 14 Main Street, East Bridgford, Nottingham, Nottinghamshire, NG13 8PA

 

Based in Nottinghamshire, Fsw Design Ltd was setup in 2002, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST SMITH, Philip Andrew 17 July 2002 - 1
WILLS, Miles Steven 17 July 2002 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FORREST SMITH, Philip Andrew 31 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 29 May 2020
PSC01 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
SH01 - Return of Allotment of shares 13 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 19 July 2017
PSC04 - N/A 19 July 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 28 July 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AP03 - Appointment of secretary 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 23 August 2003
225 - Change of Accounting Reference Date 19 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.