FSI [UK] LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT13 0UD

Company number 02099434
Status Active
Incorporation Date 12 February 1987
Company Type Private Limited Company
Address HEATH HOUSE, FIRFIELDS, WEYBRIDGE, SURREY, KT13 0UD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of FSI [UK] LIMITED are www.fsiuk.co.uk, and www.fsi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Feltham Rail Station is 6.3 miles; to Leatherhead Rail Station is 6.7 miles; to Fulwell Rail Station is 6.7 miles; to Brentford Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fsi Uk Limited is a Private Limited Company. The company registration number is 02099434. Fsi Uk Limited has been working since 12 February 1987. The present status of the company is Active. The registered address of Fsi Uk Limited is Heath House Firfields Weybridge Surrey Kt13 0ud. The company`s financial liabilities are £29.32k. It is £14.11k against last year. The cash in hand is £39.43k. It is £34.07k against last year. And the total assets are £66.66k, which is £17.55k against last year. CHARLESWORTH, Anneliese India is a Secretary of the company. CHARLESWORTH, Clive Hamilton is a Director of the company. Secretary CHARLESWORTH, Elizabeth has been resigned. Director CHARLESWORTH, Elizabeth has been resigned. The company operates in "Business and domestic software development".


fsi [uk] Key Finiance

LIABILITIES £29.32k
+92%
CASH £39.43k
+635%
TOTAL ASSETS £66.66k
+35%
All Financial Figures

Current Directors

Secretary
CHARLESWORTH, Anneliese India
Appointed Date: 01 October 2003

Director

Resigned Directors

Secretary
CHARLESWORTH, Elizabeth
Resigned: 30 September 2003

Director
CHARLESWORTH, Elizabeth
Resigned: 01 June 2002
71 years old

Persons With Significant Control

Mr Clive Hamilton Charlesworth
Notified on: 1 November 2016
73 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

FSI [UK] LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
04 Jan 2015
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100

...
... and 77 more events
26 Sep 1988
Accounting reference date shortened from 31/03 to 31/01

17 May 1988
Particulars of mortgage/charge

15 Jul 1987
New director appointed

17 Mar 1987
Director resigned;new director appointed

12 Feb 1987
Certificate of Incorporation

FSI [UK] LIMITED Charges

9 October 1998
Mortgage
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property 6 esher park avenue esher surrey.
5 May 1988
Debenture
Delivered: 17 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…