Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name | Mr Patrick Horne |
---|---|
Status | Current |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mrs Wendy Horne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mill Lane Westhoughton Bolton BL5 2DN |
Website | fcacompliancedirect.co.uk |
---|---|
Telephone | 07 789266865 |
Telephone region | Mobile |
Registered Address | 1 Mill Lane Westhoughton Bolton BL5 2DN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Patrick Horne 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
11 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
26 May 2020 | Change of details for Mr Patrick Joseph Horne as a person with significant control on 22 May 2020 (2 pages) |
26 May 2020 | Change of details for Mrs Wendy Horne as a person with significant control on 22 May 2020 (2 pages) |
26 May 2020 | Notification of Wendy Horne as a person with significant control on 22 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
24 September 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
26 September 2018 | Appointment of Mrs Wendy Horne as a director on 26 September 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 June 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 1 Mill Lane Westhoughton Bolton BL5 2DN on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 1 Mill Lane Westhoughton Bolton BL5 2DN on 1 June 2016 (1 page) |
7 March 2016 | Company name changed financial compliance 360 LIMITED\certificate issued on 07/03/16
|
7 March 2016 | Company name changed financial compliance 360 LIMITED\certificate issued on 07/03/16
|
28 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 September 2014 | Company name changed fca compliance direct LIMITED\certificate issued on 01/09/14
|
1 September 2014 | Company name changed fca compliance direct LIMITED\certificate issued on 01/09/14
|
8 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
20 May 2013 | Secretary's details changed for Mr Patrick Horne on 15 May 2013 (2 pages) |
20 May 2013 | Secretary's details changed for Mr Patrick Horne on 15 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Patrick Horne on 15 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Patrick Horne on 15 May 2013 (2 pages) |
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|