Fds Director Services Limited

General information

Name:

Fds Director Services Ltd

Office Address:

3-5 Tammy Hall Street WF1 2SX Wakefield

Number: 09088224

Incorporation date: 2014-06-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 09088224 10 years ago, Fds Director Services Limited was set up as a Private Limited Company. Its official registration address is 3-5 Tammy Hall Street, Wakefield. The firm's principal business activity number is 70229 : Management consultancy activities other than financial management. 2022-10-31 is the last time the accounts were filed.

Natindarjit K. and Barbara H. are listed as firm's directors and have been doing everything they can to help the company for nine years.

Barbara H. 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

Natindarjit K.

Role: Director

Appointed: 13 January 2015

Latest update: 10 January 2024

Barbara H.

Role: Director

Appointed: 16 June 2014

Latest update: 10 January 2024

People with significant control

Barbara H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael R.
Notified on 30 June 2016
Ceased on 18 June 2018
Nature of control:
substantial control or influence
Natindarjit K.
Notified on 30 June 2016
Ceased on 18 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-06-16
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-06-16 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Similar companies nearby

Closest companies