FOSSEWAY ENGINEERING SERVICES LIMITED
RADSTOCK

Hellopages » Somerset » Mendip » BA3 4ET
Company number 06670322
Status Active
Incorporation Date 12 August 2008
Company Type Private Limited Company
Address 2 NORTHSIDE WELLS ROAD, CHILCOMPTON, RADSTOCK, ENGLAND, BA3 4ET
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 4 Northside Wells Road Chilcompton Radstock BA3 4ET to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 21 August 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of FOSSEWAY ENGINEERING SERVICES LIMITED are www.fossewayengineeringservices.co.uk, and www.fosseway-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Fosseway Engineering Services Limited is a Private Limited Company. The company registration number is 06670322. Fosseway Engineering Services Limited has been working since 12 August 2008. The present status of the company is Active. The registered address of Fosseway Engineering Services Limited is 2 Northside Wells Road Chilcompton Radstock England Ba3 4et. . MILES, Shaun Paul is a Secretary of the company. DENNING, Marc is a Director of the company. Secretary Brighton Secretary Limited has been resigned. Director Brighton Director Limited has been resigned. Director DENNING, Alexander David James has been resigned. Director DENNING, Marc James has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
MILES, Shaun Paul
Appointed Date: 13 August 2008

Director
DENNING, Marc
Appointed Date: 14 August 2012
52 years old

Resigned Directors

Secretary
Brighton Secretary Limited
Resigned: 21 August 2008
Appointed Date: 12 August 2008

Director
Brighton Director Limited
Resigned: 21 August 2008
Appointed Date: 12 August 2008

Director
DENNING, Alexander David James
Resigned: 14 August 2012
Appointed Date: 31 October 2011
71 years old

Director
DENNING, Marc James
Resigned: 31 October 2011
Appointed Date: 13 August 2008
52 years old

Persons With Significant Control

Mr Marc Denning
Notified on: 11 August 2016
52 years old
Nature of control: Ownership of shares – 75% or more

FOSSEWAY ENGINEERING SERVICES LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Aug 2016
Registered office address changed from 4 Northside Wells Road Chilcompton Radstock BA3 4ET to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 21 August 2016
21 Aug 2016
Confirmation statement made on 12 August 2016 with updates
21 Jun 2016
Registration of charge 066703220001, created on 21 June 2016
13 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

...
... and 21 more events
21 Aug 2008
Appointment terminated director brighton director LIMITED
21 Aug 2008
Appointment terminated secretary brighton secretary LIMITED
19 Aug 2008
Registered office changed on 19/08/2008 from 1 newtown chapel park road bristol somerset BS39 7NG united kingdom
19 Aug 2008
Accounting reference date shortened from 31/08/2009 to 31/03/2009
12 Aug 2008
Incorporation

FOSSEWAY ENGINEERING SERVICES LIMITED Charges

21 June 2016
Charge code 0667 0322 0001
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…