Fc Realisations 8 Limited

General information

Name:

Fc Realisations 8 Ltd

Office Address:

3 Field Court Gray's Inn WC1R 5EF London

Number: 04744940

Incorporation date: 2003-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Fc Realisations 8 started conducting its business in the year 2003 as a Private Limited Company under the ID 04744940. This firm has been prospering for twenty one years and the present status is in administration. The firm's head office is situated in London at 3 Field Court. Anyone can also find this business utilizing the post code of WC1R 5EF. This Fc Realisations 8 Limited firm functioned under three other names before. The company first started under the name of of Abc Closed and was switched to Ivi Metallics on Thu, 1st Sep 2022. The company's third registered name was current name until 2003. This company's principal business activity number is 25940 and has the NACE code: Manufacture of fasteners and screw machine products. March 31, 2021 is the last time account status updates were reported.

Right now, the business is managed by 1 managing director: Gregory B., who was formally appointed in August 2022. The business had been guided by John M. up until February 2021. What is more another director, namely Jeremy M. quit in 2022.

  • Previous company's names
  • Fc Realisations 8 Limited 2022-09-01
  • Abc Closed Limited 2022-08-31
  • Ivi Metallics Limited 2003-07-03
  • Howper 451 Limited 2003-04-25

Financial data based on annual reports

Company staff

Gregory B.

Role: Director

Appointed: 02 August 2022

Latest update: 29 August 2023

People with significant control

Gregory B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Gregory B.
Notified on 2 August 2022
Nature of control:
over 3/4 of shares
Vulcan Industries Plc
Address: 8th Floor, The Broadgate Tower Primrose Street, London, EC2A 2EW, England
Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England
Registration number 11640409
Notified on 31 January 2019
Ceased on 2 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zanete F.
Notified on 10 January 2019
Ceased on 31 January 2019
Nature of control:
over 3/4 of shares
Danfer Holdings Ltd
Address: 3 Manor Way, Rainham, RM13 8RH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10468027
Notified on 14 November 2016
Ceased on 14 January 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 16 August 2023
Confirmation statement last made up date 02 August 2022
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 29 April 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 29 August 2014
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to March 31, 2021 (AA)
filed on: 16th, May 2022
accounts
Free Download Download filing (28 pages)

Additional Information

HQ address,
2016

Address:

300 St. Saviours Road

Post code:

LE5 4HF

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 25940 : Manufacture of fasteners and screw machine products
21
Company Age

Closest Companies - by postcode