Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FI-PRO LIMITED
Company Information for

FI-PRO LIMITED

113 MERCHANTS QUAY, SALFORD, MANCHESTER, M50 3XQ,
Company Registration Number
02583637
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fi-pro Ltd
FI-PRO LIMITED was founded on 1991-02-19 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Fi-pro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FI-PRO LIMITED
 
Legal Registered Office
113 MERCHANTS QUAY
SALFORD
MANCHESTER
M50 3XQ
Other companies in M50
 
Filing Information
Company Number 02583637
Company ID Number 02583637
Date formed 1991-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FI-PRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FI-PRO LIMITED
The following companies were found which have the same name as FI-PRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FI-PRO FINANCIAL INSTITUTION PROFESSIONALS LTD British Columbia Active Company formed on the 2016-03-08
Fi-Properties LLC Delaware Unknown

Company Officers of FI-PRO LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN ARTHUR GOW
Company Secretary 2008-05-30
JOHN RAVENSCROFT
Director 1991-09-24
MAURICE ANTHONY ROE
Director 1991-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MARGARET CHEETHAM
Company Secretary 1997-03-01 2008-05-30
ROBERT CHARLES ANTHONY WATSON OLLERENSHAW
Director 1991-05-01 1999-01-08
RICHARD JOHN HARDING
Director 1992-02-10 1996-12-31
RICHARD JOHN HARDING
Company Secretary 1992-02-10 1996-12-21
WINSEC LIMITED
Nominated Secretary 1991-02-19 1991-09-24
JOHN KERR
Director 1991-05-01 1991-09-24
WINDSOR HOUSE NOMINEES LIMITED
Nominated Director 1991-02-19 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN ARTHUR GOW ALL-STAR DMC (UK) LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
MALCOLM JOHN ARTHUR GOW BATTERSEA PARK COURT RTM COMPANY LIMITED Company Secretary 2005-11-04 CURRENT 2004-12-24 Active
MALCOLM JOHN ARTHUR GOW AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 1993-05-05 Active
MALCOLM JOHN ARTHUR GOW FOUR OAKS HORTICULTURE LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-19 Active
MALCOLM JOHN ARTHUR GOW FOUR OAKS NURSERIES LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-19 Active
NICOLA ODDY OUR HOME OUR LIFE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-15Application to strike the company off the register
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-10CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-18AA01Previous accounting period shortened from 31/07/20 TO 31/03/20
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 277636
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 277636
2016-02-22AR0110/02/16 ANNUAL RETURN FULL LIST
2015-04-04LATEST SOC04/04/15 STATEMENT OF CAPITAL;GBP 277636
2015-04-04AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 277636
2014-02-19AR0110/02/14 ANNUAL RETURN FULL LIST
2013-03-11AR0110/02/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-24AR0110/02/12 ANNUAL RETURN FULL LIST
2011-05-16AR0110/02/11 ANNUAL RETURN FULL LIST
2011-04-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-05AR0110/02/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ANTHONY ROE / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAVENSCROFT / 01/10/2009
2010-02-03AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-06363aReturn made up to 10/02/09; full list of members
2009-04-07AA31/07/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-11363aReturn made up to 10/02/08; full list of members
2009-02-03288aSECRETARY APPOINTED MALCOLM JOHN ARTHUR GOW
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY JUDITH CHEETHAM
2008-05-23AA31/07/07 TOTAL EXEMPTION FULL
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-01363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-06-07363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-02-23363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-04-05363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-03-27363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/02
2002-04-30363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-03363sRETURN MADE UP TO 10/02/00; NO CHANGE OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-02363(288)DIRECTOR RESIGNED
1999-08-02363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-29363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-06288aNEW SECRETARY APPOINTED
1997-06-06363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1997-05-09AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-17363sRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-05-30363sRETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS
1994-07-04AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-05-09363sRETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
1993-12-21123NC INC ALREADY ADJUSTED 15/03/93
1993-11-10ORES04£ NC 84000/500000 15/03
1993-11-1088(2)RAD 20/08/93--------- £ SI 54732@1=54732 £ IC 84000/138732
1993-11-1088(2)RAD 15/03/93--------- £ SI 78800@1=78800 £ IC 138732/217532
1993-05-06363sRETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS
1993-05-06ELRESS366A DISP HOLDING AGM 27/04/93
1993-05-06ELRESS252 DISP LAYING ACC 27/04/93
1993-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-12-17AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-03-20SASHARES AGREEMENT OTC
1992-03-2088(2)OAD 24/09/91--------- £ SI 40000@1
1992-02-28363aRETURN MADE UP TO 10/02/92; FULL LIST OF MEMBERS
1992-02-05287REGISTERED OFFICE CHANGED ON 05/02/92 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LF
1992-02-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-02-05288DIRECTOR RESIGNED
1992-02-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FI-PRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FI-PRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FI-PRO LIMITED

Intangible Assets
Patents
We have not found any records of FI-PRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FI-PRO LIMITED
Trademarks
We have not found any records of FI-PRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FI-PRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as FI-PRO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FI-PRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FI-PRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FI-PRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.