Fa50p ( Uk ) Ltd

General information

Name:

Fa50p ( Uk ) Limited

Office Address:

1105 Christchurch Road 1105 Christchurch Road BH7 6BQ Bournemouth

Number: 07448402

Incorporation date: 2010-11-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fa50p ( Uk ) Ltd may be reached at 1105 Christchurch Road, 1105 Christchurch Road in Bournemouth. The zip code is BH7 6BQ. Fa50p ( Uk ) has been on the market since the firm was set up in 2010. The Companies House Registration Number is 07448402. The firm now known as Fa50p ( Uk ) Ltd, was previously registered under the name of Vehicle Strategies Club. The change has taken place in October 20, 2020. This business's SIC code is 96090 which stands for Other service activities not elsewhere classified. Fa50p ( Uk ) Limited filed its latest accounts for the financial year up to 2022-11-30. The company's most recent annual confirmation statement was released on 2022-11-23.

For fourteen years, this particular firm has only been guided by a single director: Jeffrey L. who has been leading it since November 23, 2010.

Jeffrey L. 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.

  • Previous company's names
  • Fa50p ( Uk ) Ltd 2020-10-20
  • Vehicle Strategies Club Limited 2010-11-23

Financial data based on annual reports

Company staff

Jeffrey L.

Role: Secretary

Appointed: 31 January 2014

Latest update: 5 April 2024

Jeffrey L.

Role: Director

Appointed: 23 November 2010

Latest update: 5 April 2024

People with significant control

Jeffrey L.
Notified on 23 November 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 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 23 January 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 17 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 27 July 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode