Fcls Group Limited

General information

Name:

Fcls Group Ltd

Office Address:

16 Churchill Way Cardiff CF10 2DX

Number: 03294502

Incorporation date: 1996-12-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fcls Group Limited could be contacted at 16 Churchill Way, Cardiff in Cardiff city centre. Its postal code is CF10 2DX. Fcls Group has been active on the market since the firm was set up in 1996. Its Companies House Registration Number is 03294502. The firm started under the name Fncs Group, however for the last twenty seven years has operated under the name Fcls Group Limited. This business's declared SIC number is 69109, that means Activities of patent and copyright agents; other legal activities not elsewhere classified. 2023-04-30 is the last time the accounts were reported.

The corporation's trademark is "FirstOrder". They filed a trademark application on 2016-01-06 and their IPO licensed it after two months. The trademark expires on 2026-01-06.

In order to be able to match the demands of the customers, the limited company is permanently being improved by a body of three directors who are Adrian S., Paul D. and Steven B.. Their outstanding services have been of utmost use to this limited company since 2019. In addition, the director's tasks are constantly aided with by a secretary - Steven B., who was chosen by this limited company in December 1996.

  • Previous company's names
  • Fcls Group Limited 1997-12-15
  • Fncs Group Limited 1996-12-19

Trade marks

Trademark UK00003143082
Trademark image:-
Trademark name:FirstOrder
Status:Registered
Filing date:2016-01-06
Date of entry in register:2016-04-01
Renewal date:2026-01-06
Owner name:FCLS GROUP LIMITED
Owner address:FCLS GROUP LIMITED , 16 Churchill Way, CARDIFF, United Kingdom, CF10 2DX

Financial data based on annual reports

Company staff

Adrian S.

Role: Director

Appointed: 01 May 2019

Latest update: 12 March 2024

Paul D.

Role: Director

Appointed: 01 May 2019

Latest update: 12 March 2024

Steven B.

Role: Director

Appointed: 19 December 1996

Latest update: 12 March 2024

Steven B.

Role: Secretary

Appointed: 19 December 1996

Latest update: 12 March 2024

People with significant control

Steven B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Steven B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Graham S.
Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 September 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies