Fco Intermediaries Ltd

General information

Name:

Fco Intermediaries Limited

Office Address:

C/o Edge Recovery Limited 5-7 Ravensbourne Road BR1 1HN Bromley

Number: 04785048

Incorporation date: 2003-06-03

Dissolution date: 2021-12-14

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fco Intermediaries came into being in 2003 as a company enlisted under no 04785048, located at BR1 1HN Bromley at C/o Edge Recovery Limited. The firm's last known status was dissolved. Fco Intermediaries had been in this business for eighteen years.

As found in the following enterprise's executives list, there were four directors including: Clementine G. and Ferdinand O..

Executives who had significant control over the firm were: Ferdinand O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Clementine G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Clementine G.

Role: Director

Appointed: 03 June 2003

Latest update: 16 September 2023

Clementine G.

Role: Secretary

Appointed: 03 June 2003

Latest update: 16 September 2023

Ferdinand O.

Role: Director

Appointed: 03 June 2003

Latest update: 16 September 2023

People with significant control

Ferdinand O.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clementine G.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 17 June 2021
Confirmation statement last made up date 03 June 2020
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 June 2013
Date Approval Accounts 26 June 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 June 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
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 3 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 3 July 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Mon, 26th Jul 2021. New Address: 5-7 Ravensbourne Road Bromley BR1 1HN. Previous address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA (AD01)
filed on: 26th, July 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Audit House 260 Field End Road

Post code:

HA49LT

City / Town:

Eastcote

HQ address,
2014

Address:

Audit House 260 Field End Road

Post code:

HA49LT

City / Town:

Eastcote

HQ address,
2015

Address:

Audit House 260 Field End Road

Post code:

HA49LT

City / Town:

Eastcote

HQ address,
2016

Address:

Audit House 260 Field End Road

Post code:

HA49LT

City / Town:

Eastcote

Accountant/Auditor,
2013 - 2015

Name:

Ra Accountants Llp

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
18
Company Age

Closest Companies - by postcode