Company NameFSN UK Limited
DirectorsFatih Serdar Nizamoglu and Ramona Nizamoglu
Company StatusActive
Company Number06235523
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Fatih Serdar Nizamoglu
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMrs Ramona Nizamoglu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameRamona Nizamoglu
NationalityRomanian
StatusCurrent
Appointed02 May 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameMr David Richard Bentley
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Claymere Avenue
Rochdale
Lancashire
OL11 5WB
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone0161 8348700
Telephone regionManchester

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fatih Serdar Nizamoglu
100.00%
Ordinary

Financials

Year2014
Net Worth£229,644
Cash£137,708
Current Liabilities£329,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (4 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
12 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
13 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
13 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 August 2019Amended accounts made up to 31 December 2017 (7 pages)
26 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
27 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
19 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
11 May 2017Statement of capital following an allotment of shares on 2 January 2017
  • GBP 100
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 2 January 2017
  • GBP 100
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
5 November 2013Director's details changed for Fatih Serdar Nizamoglu on 5 November 2013 (2 pages)
5 November 2013Secretary's details changed for Ramona Nizamoglu on 5 November 2013 (1 page)
5 November 2013Director's details changed for Fatih Serdar Nizamoglu on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Ramona Nizamoglu on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Fatih Serdar Nizamoglu on 5 November 2013 (2 pages)
5 November 2013Secretary's details changed for Ramona Nizamoglu on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Ramona Nizamoglu on 5 November 2013 (1 page)
5 November 2013Director's details changed for Ramona Nizamoglu on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Ramona Nizamoglu on 5 November 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 10
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 10
(4 pages)
14 May 2013Secretary's details changed for Ramona Nizamoglu on 2 May 2013 (2 pages)
14 May 2013Director's details changed for Ramona Nizamoglu on 2 May 2013 (2 pages)
14 May 2013Director's details changed for Ramona Nizamoglu on 2 May 2013 (2 pages)
14 May 2013Director's details changed for Ramona Nizamoglu on 2 May 2013 (2 pages)
14 May 2013Director's details changed for Fatih Serdar Nizamoglu on 2 May 2013 (2 pages)
14 May 2013Secretary's details changed for Ramona Nizamoglu on 2 May 2013 (2 pages)
14 May 2013Director's details changed for Fatih Serdar Nizamoglu on 2 May 2013 (2 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
14 May 2013Secretary's details changed for Ramona Nizamoglu on 2 May 2013 (2 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
14 May 2013Director's details changed for Fatih Serdar Nizamoglu on 2 May 2013 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Director's details changed for Ramona Nizamoglu on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Ramona Nizamoglu on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Ramona Nizamoglu on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 02/05/09; full list of members (3 pages)
15 June 2009Return made up to 02/05/09; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 July 2008Director and secretary appointed ramona nizamoglu (2 pages)
10 July 2008Director and secretary appointed ramona nizamoglu (2 pages)
4 July 2008Appointment terminated secretary david bentley (1 page)
4 July 2008Appointment terminated secretary david bentley (1 page)
20 May 2008Secretary's change of particulars / david bentley / 03/05/2007 (1 page)
20 May 2008Secretary's change of particulars / david bentley / 03/05/2007 (1 page)
20 May 2008Return made up to 02/05/08; full list of members (3 pages)
20 May 2008Return made up to 02/05/08; full list of members (3 pages)
10 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
10 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
2 May 2007Incorporation (16 pages)
2 May 2007Incorporation (16 pages)