F P C (UK) LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3TT

Company number 03183056
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 20,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of F P C (UK) LIMITED are www.fpcuk.co.uk, and www.f-p-c-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. F P C Uk Limited is a Private Limited Company. The company registration number is 03183056. F P C Uk Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of F P C Uk Limited is Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . DOWNTON, Jennifer Ann is a Secretary of the company. DOWNTON, Jennifer Ann is a Director of the company. KOVACS, Laurence Keith is a Director of the company. Secretary HOWARTH, Miriam has been resigned. Secretary KOVACS, Laurence Keith has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director HOWARTH, John Emile has been resigned. Director HOWARTH, Miriam has been resigned. Director KOVACS, Roberta Patricia Betty has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
DOWNTON, Jennifer Ann
Appointed Date: 24 March 2006

Director
DOWNTON, Jennifer Ann
Appointed Date: 24 March 2006
68 years old

Director
KOVACS, Laurence Keith
Appointed Date: 15 December 1997
70 years old

Resigned Directors

Secretary
HOWARTH, Miriam
Resigned: 31 December 1997
Appointed Date: 04 April 1996

Secretary
KOVACS, Laurence Keith
Resigned: 30 March 2007
Appointed Date: 15 December 1997

Nominee Secretary
SCOTT, Stephen John
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Director
HOWARTH, John Emile
Resigned: 31 December 1997
Appointed Date: 04 April 1996
84 years old

Director
HOWARTH, Miriam
Resigned: 31 December 1997
Appointed Date: 04 April 1996
82 years old

Director
KOVACS, Roberta Patricia Betty
Resigned: 19 December 2005
Appointed Date: 15 December 1997
96 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 04 April 1996
Appointed Date: 04 April 1996
74 years old

F P C (UK) LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,000

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000

30 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
08 Aug 1996
New secretary appointed;new director appointed
08 Aug 1996
Registered office changed on 08/08/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
17 Apr 1996
Director resigned
17 Apr 1996
Secretary resigned
04 Apr 1996
Incorporation

F P C (UK) LIMITED Charges

24 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…