F S & P LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT6 3QP

Company number 04724997
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 26-28 WEST STREET, BRIDPORT, DORSET, DT6 3QP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 300 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of F S & P LIMITED are www.fsp.co.uk, and www.f-s-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. F S P Limited is a Private Limited Company. The company registration number is 04724997. F S P Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of F S P Limited is 26 28 West Street Bridport Dorset Dt6 3qp. The company`s financial liabilities are £121.91k. It is £28.32k against last year. And the total assets are £60.84k, which is £-17.35k against last year. ALDER, Timothy Paul is a Secretary of the company. ALDER, Timothy Paul is a Director of the company. ELSON, Gary David is a Director of the company. GEAVES, Christopher Paul is a Director of the company. Secretary MAYSMITH, Robbie has been resigned. Secretary SMITH, Catherine Freda has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DAVIS, Michael Richard has been resigned. Director NEWELL, John Robert has been resigned. Director SMITH, Michael Albert has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


f s & p Key Finiance

LIABILITIES £121.91k
+30%
CASH n/a
TOTAL ASSETS £60.84k
-23%
All Financial Figures

Current Directors

Secretary
ALDER, Timothy Paul
Appointed Date: 01 June 2009

Director
ALDER, Timothy Paul
Appointed Date: 07 April 2003
71 years old

Director
ELSON, Gary David
Appointed Date: 12 September 2007
67 years old

Director
GEAVES, Christopher Paul
Appointed Date: 26 March 2010
61 years old

Resigned Directors

Secretary
MAYSMITH, Robbie
Resigned: 01 June 2009
Appointed Date: 12 September 2007

Secretary
SMITH, Catherine Freda
Resigned: 12 September 2007
Appointed Date: 07 April 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Director
DAVIS, Michael Richard
Resigned: 01 June 2009
Appointed Date: 12 September 2007
82 years old

Director
NEWELL, John Robert
Resigned: 30 June 2011
Appointed Date: 01 November 2010
55 years old

Director
SMITH, Michael Albert
Resigned: 31 March 2010
Appointed Date: 07 April 2003
76 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

F S & P LIMITED Events

13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300

19 May 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300

02 May 2014
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300

...
... and 46 more events
09 Apr 2003
New director appointed
09 Apr 2003
New secretary appointed
09 Apr 2003
Registered office changed on 09/04/03 from: pembroke house 7 brunswick square bristol BS2 8PE
09 Apr 2003
New director appointed
07 Apr 2003
Incorporation

F S & P LIMITED Charges

22 May 2013
Charge code 0472 4997 0001
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…