F C COLLECTIONS LIMITED
WATERLOOVILLE F C COLLECTIONS (PORTSMOUTH) LIMITED

Hellopages » Hampshire » Havant » PO7 8ES

Company number 03959692
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address SUE HOUSE ACCOUNTING LTD, 8 TAMARISK CLOSE, WATERLOOVILLE, ENGLAND, PO7 8ES
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Sue House Accounting Ltd 28 Sutherland Close Whitehill Bordon Hampshire GU35 9RF England to C/O Sue House Accounting Ltd 8 Tamarisk Close Waterlooville PO7 8ES on 7 September 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 125 . The most likely internet sites of F C COLLECTIONS LIMITED are www.fccollections.co.uk, and www.f-c-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. F C Collections Limited is a Private Limited Company. The company registration number is 03959692. F C Collections Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of F C Collections Limited is Sue House Accounting Ltd 8 Tamarisk Close Waterlooville England Po7 8es. The company`s financial liabilities are £40.51k. It is £-4.54k against last year. The cash in hand is £7.72k. It is £6.6k against last year. And the total assets are £17.23k, which is £10.12k against last year. CARTHEW, Lucy Ann is a Secretary of the company. CARTHEW, Frank is a Director of the company. Nominee Secretary HACKETT, Christopher has been resigned. Director BAILEY, Stephen has been resigned. Nominee Director CHICHESTER DIRECTORS LIMITED has been resigned. Director MOORHEAD, John Frederick has been resigned. The company operates in "Activities of collection agencies".


f c collections Key Finiance

LIABILITIES £40.51k
-11%
CASH £7.72k
+593%
TOTAL ASSETS £17.23k
+142%
All Financial Figures

Current Directors

Secretary
CARTHEW, Lucy Ann
Appointed Date: 29 March 2000

Director
CARTHEW, Frank
Appointed Date: 29 March 2000
76 years old

Resigned Directors

Nominee Secretary
HACKETT, Christopher
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Director
BAILEY, Stephen
Resigned: 30 November 2010
Appointed Date: 29 March 2000
72 years old

Nominee Director
CHICHESTER DIRECTORS LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Director
MOORHEAD, John Frederick
Resigned: 16 January 2014
Appointed Date: 24 January 2006
88 years old

F C COLLECTIONS LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Registered office address changed from C/O Sue House Accounting Ltd 28 Sutherland Close Whitehill Bordon Hampshire GU35 9RF England to C/O Sue House Accounting Ltd 8 Tamarisk Close Waterlooville PO7 8ES on 7 September 2016
03 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 125

03 May 2016
Registered office address changed from 28 Sutherland Close Whitehill Bordon Hampshire GU35 9RF to C/O Sue House Accounting Ltd 28 Sutherland Close Whitehill Bordon Hampshire GU35 9RF on 3 May 2016
08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
18 Apr 2000
New director appointed
18 Apr 2000
New director appointed
11 Apr 2000
Director resigned
11 Apr 2000
Secretary resigned
29 Mar 2000
Incorporation