Company Information for FI A FO LTD
WARREN BRUCE COURT WARREN BRUCE ROAD, TRAFFORD PARK, MANCHESTER, M17 1LB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FI A FO LTD | |
Legal Registered Office | |
WARREN BRUCE COURT WARREN BRUCE ROAD TRAFFORD PARK MANCHESTER M17 1LB Other companies in M1 | |
Company Number | 07478944 | |
---|---|---|
Company ID Number | 07478944 | |
Date formed | 2010-12-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-14 22:07:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARRY PARTINGTON |
||
HOWARD JOHN SIMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMBROSE CHUNG KWUN CHOY |
Director | ||
GWILYM EDRYD SHARP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHOYSTER LIMITED | Director | 2017-12-13 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
CHOYSTER LIMITED | Director | 2017-11-19 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
ADMOMENTS HOLDINGS LIMITED | Director | 2017-03-10 | CURRENT | 2014-05-29 | Active | |
BEATSTREAM MEDIA LIMITED | Director | 2017-02-16 | CURRENT | 2014-04-02 | Active | |
SECOND ESTATES LIMITED | Director | 2016-11-18 | CURRENT | 2015-08-06 | Liquidation | |
NAGH VENTURES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
APADMI ENTERPRISE LIMITED | Director | 2014-12-29 | CURRENT | 2014-12-29 | Active | |
WEIGHTCO 2013 (1) LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
BEARPUSH LTD | Director | 2012-08-13 | CURRENT | 2012-08-13 | Dissolved 2014-04-08 | |
APADMI GROUP LIMITED | Director | 2012-05-21 | CURRENT | 2012-01-13 | Active | |
LIVEPAR LIMITED | Director | 2010-07-07 | CURRENT | 2010-06-21 | Dissolved 2017-01-17 | |
APADMI LIMITED | Director | 2009-05-22 | CURRENT | 2007-04-16 | Active | |
PANARAM LIMITED | Director | 2009-05-22 | CURRENT | 2009-04-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR GARRY PARTINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMBROSE CHUNG KWUN CHOY | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM 22 Lever Street Manchester M1 1EA | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Howard John Simms on 2015-08-07 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2015-08-07 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 24/08/15 | |
AP01 | DIRECTOR APPOINTED MR HOWARD JOHN SIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWILYM EDRYD SHARP | |
CH01 | Director's details changed for Mr Edryd Sharp on 2015-04-20 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM C/O Techhub Manchester Carver's Warehouse 77 Dale Street Manchester M1 2HG England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDRYD SHARP / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMBROSE CHUNG KWUN CHOY / 01/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 39 HIGH STREET LLANBERIS CAERNARFON LL55 4EU WALES | |
AD05 | AD05 - CHANGE LOCATION OF RO FROM WALES TO ENGLAND AND WALES | |
AR01 | 29/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-12-31 | £ 1,496 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 2,658 |
Creditors and other liabilities
|
|
|
|
|
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 A FO LTD
Cash Bank In Hand | 2012-12-31 | £ 5,850 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 11,310 |
Current Assets | 2012-12-31 | £ 12,850 |
Current Assets | 2011-12-31 | £ 11,310 |
Debtors | 2012-12-31 | £ 1,500 |
Shareholder Funds | 2012-12-31 | £ 11,354 |
Shareholder Funds | 2011-12-31 | £ 8,652 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FI A FO LTD are:
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. |