General information

Name:

Fcn Ltd

Office Address:

45 Birchfields Rise LS14 2HU Leeds

Number: 05131308

Incorporation date: 2004-05-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Fcn was registered on 2004-05-18 as a Private Limited Company. The company's head office could be reached at Leeds on 45 Birchfields Rise. Should you have to contact this company by post, its post code is LS14 2HU. The official registration number for Fcn Limited is 05131308. The company's SIC code is 49410 which means Freight transport by road. 2022-06-30 is the last time when the company accounts were filed.

As suggested by the company's register, since 2004-05-18 there have been two directors: Christopher M. and Andrew W.. In order to support the directors in their duties, this limited company has been using the skills of Andrew W. as a secretary since 2004.

Executives with significant control over the firm are: Christopher M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 18 May 2004

Latest update: 31 March 2024

Andrew W.

Role: Secretary

Appointed: 18 May 2004

Latest update: 31 March 2024

Andrew W.

Role: Director

Appointed: 18 May 2004

Latest update: 31 March 2024

People with significant control

Christopher M.
Notified on 17 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew W.
Notified on 17 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to 45 Birchfields Rise Leeds LS14 2HU on May 19, 2017 (AD01)
filed on: 19th, May 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Tattersall House East Parade

Post code:

HG1 5LT

City / Town:

Harrogate

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
19
Company Age

Similar companies nearby

Closest companies