Fisepa 187 Limited

General information

Name:

Fisepa 187 Ltd

Office Address:

C/o Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street RG1 1SN Reading

Number: 04754950

Incorporation date: 2003-05-06

Dissolution date: 2020-01-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fisepa 187 started its business in the year 2003 as a Private Limited Company under the ID 04754950. This firm's registered office was registered in Reading at C/o Kre Corporate Recovery Llp First Floor, Hedrich House. This particular Fisepa 187 Limited business had been in this business for at least 17 years.

Charles M. and Bradford A. were listed as company's directors and were running the company for 6 years.

Executives who controlled the firm include: Bradford A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Deekriyo Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Oxford at Hinksey Hill, OX1 5BD and was registered as a PSC under the reg no 08518946.

Financial data based on annual reports

Company staff

Charles M.

Role: Director

Appointed: 20 June 2014

Latest update: 18 September 2023

Bradford A.

Role: Secretary

Appointed: 05 November 2008

Latest update: 18 September 2023

Bradford A.

Role: Director

Appointed: 29 May 2003

Latest update: 18 September 2023

People with significant control

Bradford A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deekriyo Limited
Address: The Firs Hinksey Hill, Oxford, OX1 5BD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08518946
Notified on 6 April 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 2021
Account last made up date 31 May 2019
Confirmation statement next due date 20 May 2020
Confirmation statement last made up date 06 May 2019
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 25 February 2013
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31/05/2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 6th August 2019. New Address: C/O Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN. Previous address: The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England (AD01)
filed on: 6th, August 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode