FES CONTRACTS UK NO 1 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8EZ

Company number 08620419
Status Active
Incorporation Date 23 July 2013
Company Type Private Limited Company
Address 10 GLOUCESTER PLACE, PORTMAN SQUARE, LONDON, W1U 8EZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Director's details changed for Mr Jonathan Marc Maxwell on 22 July 2016. The most likely internet sites of FES CONTRACTS UK NO 1 LIMITED are www.fescontractsukno1.co.uk, and www.fes-contracts-uk-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Fes Contracts Uk No 1 Limited is a Private Limited Company. The company registration number is 08620419. Fes Contracts Uk No 1 Limited has been working since 23 July 2013. The present status of the company is Active. The registered address of Fes Contracts Uk No 1 Limited is 10 Gloucester Place Portman Square London W1u 8ez. . CONWAY, Simon Alexander Malcolm is a Secretary of the company. CONWAY, Simon Alexander Malcolm is a Director of the company. HAWKSWORTH, Peter Martin is a Director of the company. MAXWELL, Jonathan Marc is a Director of the company. MUTHU, Joseph is a Director of the company. The company operates in "Electrical installation".


Current Directors

Secretary
CONWAY, Simon Alexander Malcolm
Appointed Date: 23 July 2013

Director
CONWAY, Simon Alexander Malcolm
Appointed Date: 23 July 2013
57 years old

Director
HAWKSWORTH, Peter Martin
Appointed Date: 01 June 2015
66 years old

Director
MAXWELL, Jonathan Marc
Appointed Date: 27 October 2015
51 years old

Director
MUTHU, Joseph
Appointed Date: 27 October 2015
63 years old

FES CONTRACTS UK NO 1 LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 23 July 2016 with updates
26 Sep 2016
Director's details changed for Mr Jonathan Marc Maxwell on 22 July 2016
20 Sep 2016
Second filing of a statement of capital following an allotment of shares on 27 October 2015
  • GBP 1.001

09 Aug 2016
Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1.1
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2016

...
... and 9 more events
05 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1

04 Aug 2014
Register(s) moved to registered inspection location 58-60 Berners Street London W1T 3JS
04 Aug 2014
Register inspection address has been changed to 58-60 Berners Street London W1T 3JS
14 May 2014
Previous accounting period shortened from 31 July 2014 to 31 March 2014
23 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23

FES CONTRACTS UK NO 1 LIMITED Charges

27 October 2015
Charge code 0862 0419 0001
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Eeco Car Parks No.2 LTD (Company Number: 09736685)
Description: Contains fixed charge…