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

F S & P LIMITED

12 HAVILAND ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7RG,
Company Registration Number
04724997
Private Limited Company
Active - Proposal to Strike off

Company Overview

About F S & P Ltd
F S & P LIMITED was founded on 2003-04-07 and has its registered office in Wimborne. The organisation's status is listed as "Active - Proposal to Strike off". F S & P Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F S & P LIMITED
 
Legal Registered Office
12 HAVILAND ROAD
FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7RG
Other companies in DT6
 
Filing Information
Company Number 04724997
Company ID Number 04724997
Date formed 2003-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755037334  
Last Datalog update: 2020-07-09 06:31:17
Primary Source:Companies House
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.

Company Officers of F S & P LIMITED

Current Directors
Officer Role Date Appointed
GARY DAVID ELSON
Director 2007-09-12
CHRISTOPHER PAUL GEAVES
Director 2010-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PAUL ALDER
Company Secretary 2009-06-01 2018-04-01
TIMOTHY PAUL ALDER
Director 2003-04-07 2018-04-01
JOHN ROBERT NEWELL
Director 2010-11-01 2011-06-30
MICHAEL ALBERT SMITH
Director 2003-04-07 2010-03-31
ROBBIE MAYSMITH
Company Secretary 2007-09-12 2009-06-01
MICHAEL RICHARD DAVIS
Director 2007-09-12 2009-06-01
CATHERINE FREDA SMITH
Company Secretary 2003-04-07 2007-09-12
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2003-04-07 2003-04-07
BOURSE NOMINEES LIMITED
Nominated Director 2003-04-07 2003-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DAVID ELSON ASK A LENDER LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
GARY DAVID ELSON COMPARE MY CREDIT SCORE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
GARY DAVID ELSON ELSON MARTIN (ACCOUNTANTS) LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2015-11-10
GARY DAVID ELSON MEERKAT ACCOUNTING LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
GARY DAVID ELSON ELSON GEAVES ACCOUNTANTS LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active
GARY DAVID ELSON BH21 LTD Director 2009-04-01 CURRENT 2000-08-14 Active
CHRISTOPHER PAUL GEAVES MANOR FARM ANTIQUES (MFA) LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES CAPEDE LIMITED Director 2017-03-31 CURRENT 2008-01-17 Dissolved 2017-08-08
CHRISTOPHER PAUL GEAVES V.I.P. LOUNGE (SOUTHAMPTON) LTD Director 2017-03-06 CURRENT 2017-03-06 Liquidation
CHRISTOPHER PAUL GEAVES LYNDON SHAW MANAGEMENT LIMITED Director 2016-08-25 CURRENT 2016-08-25 Dissolved 2018-07-17
CHRISTOPHER PAUL GEAVES HAVILAND PROPERTIES LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
CHRISTOPHER PAUL GEAVES BOSLEY CARE SERVICES LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES PHOENIX MARTIAL ARTS LIMITED Director 2013-03-21 CURRENT 2002-03-08 Dissolved 2014-08-12
CHRISTOPHER PAUL GEAVES ASK MY MOBILE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES ASK A LENDER LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
CHRISTOPHER PAUL GEAVES POWER AUDIT UK LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
CHRISTOPHER PAUL GEAVES COMPARE MY CREDIT SCORE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
CHRISTOPHER PAUL GEAVES INTERNET CENTRE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
CHRISTOPHER PAUL GEAVES ELSON MARTIN (ACCOUNTANTS) LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2015-11-10
CHRISTOPHER PAUL GEAVES MEERKAT ACCOUNTING LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
CHRISTOPHER PAUL GEAVES ELSON GEAVES ACCOUNTANTS LIMITED Director 2009-06-01 CURRENT 2009-05-14 Active
CHRISTOPHER PAUL GEAVES BOSLEY CONSULTANTS LTD Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES GEAVES & CO.(ACCOUNTANTS) LIMITED Director 2003-02-20 CURRENT 2003-02-06 Dissolved 2014-10-21
CHRISTOPHER PAUL GEAVES BH21 LTD Director 2001-02-02 CURRENT 2000-08-14 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
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-17DS01Application to strike the company off the register
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID ELSON
2020-04-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-01-14CH01Director's details changed for Mr Christopher Paul Geaves on 2019-01-12
2019-01-12CH01Director's details changed for Mr Gary David Elson on 2018-07-25
2018-05-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 300
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL ALDER
2018-05-22TM02Termination of appointment of Timothy Paul Alder on 2018-04-01
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM 26-28 West Street Bridport Dorset DT6 3QP
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID ELSON / 23/05/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GEAVES / 23/05/2017
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-04AR0107/04/16 ANNUAL RETURN FULL LIST
2015-05-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-22AR0107/04/15 ANNUAL RETURN FULL LIST
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-02AR0107/04/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047249970001
2013-04-21AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-21CH01Director's details changed for Mr Gary David Elson on 2013-01-19
2012-06-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0107/04/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GEAVES / 17/10/2011
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GEAVES / 17/10/2011
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GEAVES / 17/10/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID ELSON / 01/11/2011
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWELL
2011-05-10AR0107/04/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-04AP01DIRECTOR APPOINTED MR JOHN ROBERT NEWELL
2010-04-27AR0107/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL ALDER / 07/04/2010
2010-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL GEAVES
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2010-02-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIS
2009-06-26288aSECRETARY APPOINTED TIMOTHY PAUL ALDER
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY ROBBIE MAYSMITH
2009-06-22363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-06-09DISS40DISS40 (DISS40(SOAD))
2009-06-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-26GAZ1FIRST GAZETTE
2008-07-14363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18288bSECRETARY RESIGNED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 5 ST ANDREWS DRIVE CHARMOUTH DORSET DT6 6LN
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-06-04363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-23363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-02-06225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-05-0988(2)RAD 07/04/03--------- £ SI 299@1=299 £ IC 1/300
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288bSECRETARY RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to F S & P LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against F S & P 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
2013-05-24 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2014-03-31 £ 109,688
Creditors Due After One Year 2013-03-31 £ 129,954
Creditors Due After One Year 2013-03-31 £ 129,954
Creditors Due After One Year 2012-03-31 £ 134,670
Creditors Due Within One Year 2014-03-31 £ 191,113
Creditors Due Within One Year 2013-03-31 £ 180,475
Creditors Due Within One Year 2013-03-31 £ 180,475
Creditors Due Within One Year 2012-03-31 £ 413,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 F S & P LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 16,481
Cash Bank In Hand 2013-03-31 £ 2,188
Cash Bank In Hand 2013-03-31 £ 2,188
Cash Bank In Hand 2012-03-31 £ 10,544
Current Assets 2014-03-31 £ 103,977
Current Assets 2013-03-31 £ 91,186
Current Assets 2013-03-31 £ 91,186
Current Assets 2012-03-31 £ 124,092
Debtors 2014-03-31 £ 54,186
Debtors 2013-03-31 £ 51,447
Debtors 2013-03-31 £ 51,447
Debtors 2012-03-31 £ 41,953
Fixed Assets 2014-03-31 £ 232,797
Fixed Assets 2013-03-31 £ 229,433
Fixed Assets 2013-03-31 £ 229,433
Fixed Assets 2012-03-31 £ 435,732
Shareholder Funds 2014-03-31 £ 35,973
Shareholder Funds 2013-03-31 £ 10,190
Shareholder Funds 2013-03-31 £ 10,190
Shareholder Funds 2012-03-31 £ 11,384
Stocks Inventory 2014-03-31 £ 33,310
Stocks Inventory 2013-03-31 £ 37,551
Stocks Inventory 2013-03-31 £ 37,551
Stocks Inventory 2012-03-31 £ 71,595
Tangible Fixed Assets 2014-03-31 £ 10,297
Tangible Fixed Assets 2013-03-31 £ 6,933
Tangible Fixed Assets 2013-03-31 £ 6,933
Tangible Fixed Assets 2012-03-31 £ 13,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F S & P LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F S & P LIMITED
Trademarks
We have not found any records of F S & P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F S & P 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 (69201 - Accounting and auditing activities) as F S & P LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where F S & P 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyF S & P LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F S & P 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 F S & P 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.