Fiscal Engineers Limited

General information

Name:

Fiscal Engineers Ltd

Office Address:

1a Tower Square Wellington Street LS1 4DL Leeds

Number: 03912724

Incorporation date: 2000-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fiscal Engineers Limited can be found at Leeds at 1a Tower Square. Anyone can look up the company using the zip code - LS1 4DL. Fiscal Engineers's incorporation dates back to 2000. This business is registered under the number 03912724 and its current status is active. This firm is recognized as Fiscal Engineers Limited. However, the company also operated as Asset & Financial Management until the name got changed 24 years ago. The enterprise's SIC code is 64999 : Financial intermediation not elsewhere classified. The firm's most recent filed accounts documents describe the period up to 2022-05-31 and the most current confirmation statement was filed on 2023-01-25.

The firm's trademark number is UK00003080393. They applied for it on 2014/11/06 and it got published in the journal number 2014-049.

In order to meet the requirements of its clientele, this specific business is constantly directed by a unit of five directors who are, to mention just a few, Neil M., Charlotte T. and Caroline H.. Their outstanding services have been of crucial use to this business since July 2023.

  • Previous company's names
  • Fiscal Engineers Limited 2000-04-28
  • Asset & Financial Management Limited 2000-01-25

Trade marks

Trademark UK00003080393
Trademark image:Trademark UK00003080393 image
Status:Application Published
Filing date:2014-11-06
Owner name:Fiscal Engineers Limited
Owner address:22a The Ropewalk, Nottingham, United Kingdom, NG1 5DT

Financial data based on annual reports

Company staff

Neil M.

Role: Director

Appointed: 31 July 2023

Latest update: 19 February 2024

Charlotte T.

Role: Director

Appointed: 31 July 2023

Latest update: 19 February 2024

Caroline H.

Role: Director

Appointed: 31 July 2023

Latest update: 19 February 2024

Anthony H.

Role: Director

Appointed: 03 October 2022

Latest update: 19 February 2024

Shane M.

Role: Director

Appointed: 07 April 2000

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm are: The Progeny Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Wellington Street, LS1 4DL and was registered as a PSC under the reg no 09276612.

The Progeny Group Limited
Address: 1a Tower Square Wellington Street, Leeds, LS1 4DL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 09276612
Notified on 31 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shane M.
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Charlotte M.
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Annual Accounts
Start Date For Period Covered By Report 2014-06-01
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 29 September 2015
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 September 2015
Annual Accounts 10 November 2016
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 10 November 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts 21 October 2014
Date Approval Accounts 21 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
24
Company Age

Closest Companies - by postcode