Fcls Holdings Limited

General information

Name:

Fcls Holdings Ltd

Office Address:

16 Churchill Way Cardiff CF10 2DX

Number: 05003841

Incorporation date: 2003-12-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fcls Holdings Limited with Companies House Reg No. 05003841 has been competing in the field for 21 years. This Private Limited Company is located at 16 Churchill Way, Cardiff, Cardiff city centre and their postal code is CF10 2DX. This company's classified under the NACE and SIC code 99999 meaning Dormant Company. Fcls Holdings Ltd released its account information for the period up to Saturday 31st December 2022. Its latest annual confirmation statement was submitted on Saturday 24th December 2022.

As for this particular limited company, the full scope of director's assignments have so far been carried out by Steven B. who was selected to lead the company 21 years ago. The limited company had been led by Graham S. until 2019.

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

Financial data based on annual reports

Company staff

Steven B.

Role: Secretary

Appointed: 24 December 2003

Latest update: 2 May 2024

Steven B.

Role: Director

Appointed: 24 December 2003

Latest update: 2 May 2024

People with significant control

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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 January 2024
Confirmation statement last made up date 24 December 2022
Annual Accounts 27 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 27 August 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 August 2015
Annual Accounts 27 August 2014
Date Approval Accounts 27 August 2014
Annual Accounts 9 September 2016
Date Approval Accounts 9 September 2016
Annual Accounts 30 August 2017
Date Approval Accounts 30 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-01-05 (AD01)
filed on: 5th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Similar companies nearby

Closest companies