Fcs Automation Limited

General information

Name:

Fcs Automation Ltd

Office Address:

Greystone Court 22a High Street Harrold MK43 7DQ Bedford

Number: 03574159

Incorporation date: 1998-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fcs Automation Limited with Companies House Reg No. 03574159 has been on the market for twenty six years. This Private Limited Company can be found at Greystone Court, 22a High Street Harrold, Bedford and their zip code is MK43 7DQ. Since 2000-08-29 Fcs Automation Limited is no longer under the business name First City Software. This enterprise's registered with SIC code 71121 which stands for Engineering design activities for industrial process and production. 2022-06-30 is the last time account status updates were filed.

Since 1998-06-19, the limited company has only been guided by one managing director: Mathew S. who has been presiding over it for twenty six years.

Mathew S. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Fcs Automation Limited 2000-08-29
  • First City Software Limited 1998-06-03

Financial data based on annual reports

Company staff

Mathew S.

Role: Director

Appointed: 19 June 1998

Latest update: 21 November 2023

People with significant control

Mathew S.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 3 December 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 3 December 2012
Annual Accounts 3 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 3 February 2014
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 10 February 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 12 January 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2019-06-30 (AA)
filed on: 27th, February 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
25
Company Age

Similar companies nearby

Closest companies