F1PCD LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0TU

Company number 06775368
Status Active
Incorporation Date 17 December 2008
Company Type Private Limited Company
Address 86 PRINCESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0TU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS; Confirmation statement made on 17 December 2016 with updates; Statement of company's objects. The most likely internet sites of F1PCD LIMITED are www.f1pcd.co.uk, and www.f1pcd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Metrocentre Rail Station is 2.5 miles; to Newcastle Rail Station is 2.5 miles; to Blaydon Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F1pcd Limited is a Private Limited Company. The company registration number is 06775368. F1pcd Limited has been working since 17 December 2008. The present status of the company is Active. The registered address of F1pcd Limited is 86 Princesway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0tu. . TIMMINS, Christopher Michael is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors

Director
TIMMINS, Christopher Michael
Appointed Date: 17 December 2008
37 years old

Persons With Significant Control

Mr Christopher Michael Timmins
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

F1PCD LIMITED Events

26 Jan 2017
Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
26 Jan 2017
Confirmation statement made on 17 December 2016 with updates
27 Oct 2016
Statement of company's objects
27 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

27 Oct 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 95,064

...
... and 21 more events
11 Jan 2010
Annual return made up to 17 December 2009 with full list of shareholders
11 Jan 2010
Director's details changed for Mr Christopher Michael Timmins on 16 December 2009
27 May 2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
27 May 2009
Registered office changed on 27/05/2009 from hadrian house front street chester-le-street co durham DH3 3DB
17 Dec 2008
Incorporation

F1PCD LIMITED Charges

1 August 2012
All assets debenture
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 August 2011
Debenture
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…