Company number 00321611
Status Active
Incorporation Date 7 December 1936
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
GBP 1,000
. The most likely internet sites of FDC LIMITED are www.fdc.co.uk, and www.fdc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. Fdc Limited is a Private Limited Company.
The company registration number is 00321611. Fdc Limited has been working since 07 December 1936.
The present status of the company is Active. The registered address of Fdc Limited is 601 London Road Westcliff On Sea Essex Ss0 9pe. . FOSTER, Penela Grace is a Secretary of the company. FOSTER, Mark is a Director of the company. Secretary FOSTER, Cicely Compton has been resigned. Secretary FOSTER, Mary Margaret has been resigned. Secretary FOSTER, Peter William has been resigned. Secretary STEGGLES, Carole Ann has been resigned. Director FOSTER, Mary Margaret has been resigned. Director FOSTER, Stephen Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Foster
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
FDC LIMITED Events
15 Nov 2016
Confirmation statement made on 9 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 29 February 2016
18 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
23 Sep 2015
Total exemption small company accounts made up to 28 February 2015
24 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
...
... and 81 more events
17 Feb 1988
Return made up to 31/12/87; full list of members
11 Sep 1986
Full accounts made up to 28 February 1986
11 Sep 1986
Return made up to 11/09/86; full list of members
23 Nov 1979
Company name changed\certificate issued on 23/11/79
07 Dec 1936
Certificate of incorporation
15 January 1999
Floating charge
Delivered: 16 January 1999
Status: Satisfied
on 30 July 2009
Persons entitled: Mark Foster, Joanna Foster and Peter William Foster
Description: Floating charge the undertaking, all property and uncalled…
30 October 1998
Legal charge
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The little house baythorne lane balcombe road horley surrey…
23 March 1989
Legal charge
Delivered: 28 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H "rozel" balcombe road, horley, surrey.
16 October 1979
Legal charge
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 159 st margarets rd twickenham, london borough of…
21 June 1971
Second charge
Delivered: 30 June 1971
Status: Outstanding
Persons entitled: R.P.D. Foster
Description: Land & buildings at bayhorne lane horley surrey.
18 June 1971
First charge
Delivered: 30 June 1971
Status: Satisfied
on 10 March 1999
Persons entitled: Barclays Bank PLC
Description: Horley laundry, bayhorne lane horley surrey.