Fornax Architectural Engineering Solutions Limited

General information

Name:

Fornax Architectural Engineering Solutions Ltd

Office Address:

05534491: Companies House Default Address CF14 8LH Cardiff

Number: 05534491

Incorporation date: 2005-08-11

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Fornax Architectural Engineering Solutions Limited with reg. no. 05534491 has been in this business field for nineteen years. This particular Private Limited Company is located at 05534491: Companies House Default Address, in Cardiff and company's postal code is CF14 8LH. It 's been fifteen years since It's business name is Fornax Architectural Engineering Solutions Limited, but up till 2009 the business name was Fornax Industries and before that, until 2009-06-15 the firm was known as Transk. This means it has used four different company names. This enterprise's declared SIC number is 82990: Other business support service activities not elsewhere classified. Fornax Architectural Engineering Solutions Ltd filed its account information for the period that ended on 2018-08-31. The company's latest confirmation statement was submitted on 2020-08-11.

According to the latest update, there is only one director in the company: Christian B. (since 2009-04-28). Since 2012 Patrick M., had performed assigned duties for the following firm till the resignation eleven years ago. As a follow-up a different director, namely Choong-Ping L. resigned in 2012.

  • Previous company's names
  • Fornax Architectural Engineering Solutions Limited 2009-12-02
  • Fornax Industries Limited 2009-06-15
  • Transk Limited 2009-05-11
  • Fimas International Limited 2005-08-11

Financial data based on annual reports

Company staff

Christian B.

Role: Director

Appointed: 28 April 2009

Latest update: 8 January 2024

People with significant control

Christian B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christian B.
Notified on 6 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2020
Account last made up date 31 August 2018
Confirmation statement next due date 25 August 2021
Confirmation statement last made up date 11 August 2020
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts
Start Date For Period Covered By Report 2013-09-01
Annual Accounts 02/09/2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 02/09/2016
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts 21/05/2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 21/05/2014
Annual Accounts 29/05/2015
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29/05/2015
Annual Accounts
End Date For Period Covered By Report 2016-08-31
Annual Accounts 03/10/2017
Date Approval Accounts 03/10/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Director's appointment terminated on Fri, 19th Mar 2021 (TM01)
filed on: 22nd, March 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age