You are here: bizstats.co.uk > a-z index > F list > FC list

Fce Construction Support Ltd NORWICH


Fce Construction Support Ltd was dissolved on 2023-03-14. Fce Construction Support was a private limited company that was situated at Prospect House, Rouen Road, Norwich, NR1 1RE. The company (formally formed on 2019-01-02) was run by 2 directors.
Director Tara N. who was appointed on 20 August 2021.
Director Toby N. who was appointed on 01 December 2020.

The company was classified as "renting and leasing of construction and civil engineering machinery and equipment" (77320). As stated in the official database, there was a name alteration on 2020-12-18 and their previous name was Fce Training And Plant Hire. There is a second name alteration: previous name was Fce Plant Hire performed on 2020-01-17. The last confirmation statement was sent on 2021-01-01 and last time the statutory accounts were sent was on 31 January 2020.

Fce Construction Support Ltd Address / Contact

Office Address Prospect House
Office Address2 Rouen Road
Town Norwich
Post code NR1 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11745688
Date of Incorporation Wed, 2nd Jan 2019
Date of Dissolution Tue, 14th Mar 2023
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st July
Company age 4 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sat, 15th Jan 2022
Last confirmation statement dated Fri, 1st Jan 2021

Company staff

Tara N.

Position: Director

Appointed: 20 August 2021

Toby N.

Position: Director

Appointed: 01 December 2020

Oliver O.

Position: Director

Appointed: 02 January 2019

Resigned: 20 July 2021

Dave N.

Position: Director

Appointed: 02 January 2019

Resigned: 25 May 2021

People with significant control

Tara N.

Notified on 31 August 2021
Nature of control: 25-50% shares

Toby N.

Notified on 20 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dave N.

Notified on 2 January 2019
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Oliver O.

Notified on 2 January 2019
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fce Training And Plant Hire December 18, 2020
Fce Plant Hire January 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-31
Balance Sheet
Cash Bank On Hand100
Net Assets Liabilities100
Other
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
Free Download (1 page)

Company search