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

FSC UK LIMITED

10-11 Charterhouse Square, London, EC1M 6EE,
Company Registration Number
04789871
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fsc Uk Ltd
FSC UK LIMITED was founded on 2003-06-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fsc Uk Limited is a Private Limited Company registered in ENGLAND 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
FSC UK LIMITED
 
Legal Registered Office
10-11 Charterhouse Square
London
EC1M 6EE
Other companies in SN5
 
Previous Names
INTERCONNECT COMPONENTS SERVICES GROUP LIMITED04/09/2018
HEAD BRAIDING LIMITED13/01/2014
EVENET LIMITED17/03/2005
Filing Information
Company Number 04789871
Company ID Number 04789871
Date formed 2003-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-09 04:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FSC UK 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.

Company Officers of FSC UK LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2016-03-31
STUART GRAHAM BELL
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAYMOND HUNT
Company Secretary 2007-11-23 2016-03-31
JOHN RAYMOND HUNT
Director 2007-11-23 2016-03-31
KAREN JAYNE CLAPP
Director 2007-08-02 2015-12-10
ALAN PAUL MALONE
Director 2003-06-10 2013-12-02
JOHN ROBERT MOORE
Director 2003-06-10 2008-07-31
JOHN ROBERT MOORE
Company Secretary 2003-06-10 2007-11-23
LARA JANE WILSON
Company Secretary 2007-08-03 2007-11-23
JOHN IAIN HENDERSON
Director 2007-08-02 2007-11-23
BRUCE MCKENZIE THOMPSON
Director 2007-08-02 2007-11-23
LARA JANE WILSON
Director 2007-08-03 2007-11-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-06-06 2003-06-10
COMPANY DIRECTORS LIMITED
Nominated Director 2003-06-06 2003-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GRAHAM BELL A.B. SEALS LIMITED Director 2016-03-31 CURRENT 1995-08-08 Active - Proposal to Strike off
STUART GRAHAM BELL DIPLOMA TWO LIMITED Director 2016-03-31 CURRENT 2002-11-05 Active
STUART GRAHAM BELL DIPLOMA CANADA HOLDINGS LIMITED Director 2016-03-31 CURRENT 2004-04-30 Active
STUART GRAHAM BELL A1-ENVIROSCIENCES LIMITED Director 2016-03-31 CURRENT 2007-09-06 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
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-23Application to strike the company off the register
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2022-10-05DIRECTOR APPOINTED JOHN MORRISON
2022-10-05DIRECTOR APPOINTED LAUREN ORR
2022-10-05APPOINTMENT TERMINATED, DIRECTOR NEIL YAZDANI
2022-10-05APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MR NEIL YAZDANI
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-04RES15CHANGE OF COMPANY NAME 14/08/22
2018-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL
2018-07-05AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-06AP03Appointment of Mr Anthony James Gallagher as company secretary on 2016-03-31
2016-04-05AP01DIRECTOR APPOINTED MR STUART GRAHAM BELL
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND HUNT
2016-04-05TM02Termination of appointment of John Raymond Hunt on 2016-03-31
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 2 Lydiard Fields Swindon Wiltshire SN5 8UB
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JAYNE CLAPP
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-06AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Karen Jayne French on 2014-10-03
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0101/05/14 ANNUAL RETURN FULL LIST
2014-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-13RES15CHANGE OF NAME 07/01/2014
2014-01-13CERTNMCompany name changed head braiding LIMITED\certificate issued on 13/01/14
2014-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-16NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MALONE
2013-06-18AR0106/06/13 FULL LIST
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2 WESTMEAD SWINDON WILTSHIRE SN5 7SY
2012-06-12AR0106/06/12 FULL LIST
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-06AR0106/06/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-07AR0106/06/10 FULL LIST
2009-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MALONE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009
2009-06-15363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORE
2008-06-23363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN HENDERSON
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR BRUCE THOMPSON
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY LARA WILSON
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY JOHN MOORE
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 12 CHARTERHOUSE SQUARE LONDON EC1M 6AX
2008-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-09-22AUDAUDITOR'S RESIGNATION
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-17225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: SUNNYSIDE ROAD NORTH WESTON SUPER MARE NORTH SOMERSET BS23 3PZ
2007-06-19363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-19363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-06-15225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-06-10363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-17CERTNMCOMPANY NAME CHANGED EVENET LIMITED CERTIFICATE ISSUED ON 17/03/05
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-20363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW SECRETARY APPOINTED
2004-06-08288bSECRETARY RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FSC UK 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 FSC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FSC UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of FSC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FSC UK LIMITED
Trademarks
We have not found any records of FSC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FSC UK 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 (99999 - Dormant Company) as FSC UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FSC UK 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 FSC UK 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 FSC UK 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.