Fdc Construction started in year 2015 as Private Limited Company with registration number 09587583. The Fdc Construction company has been functioning successfully for 9 years now and its status is liquidation. The firm's office is based in Isleworth at Coomb House, Suite 1.4. Postal code: TW7 6NH.
Fdc Construction Ltd Address / Contact
Office Address
Coomb House, Suite 1.4
Office Address2
7 St. Johns Road
Town
Isleworth
Post code
TW7 6NH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09587583
Date of Incorporation
Tue, 12th May 2015
Industry
Construction of domestic buildings
End of financial Year
31st October
Company age
9 years old
Account next due date
Wed, 31st Jul 2019 (1725 days after)
Account last made up date
Tue, 31st Oct 2017
Next confirmation statement due date
Sun, 26th May 2019 (2019-05-26)
Last confirmation statement dated
Sat, 12th May 2018
Company staff
Darragh C.
Position: Director
Appointed: 12 May 2015
People with significant control
Francis C.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-10-31
2017-10-31
Net Worth
66 285
Balance Sheet
Current Assets
132 642
133 520
Net Assets Liabilities
66 285
23 885
Cash Bank In Hand
82 979
Debtors
49 663
Net Assets Liabilities Including Pension Asset Liability
66 285
Tangible Fixed Assets
5 600
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
66 284
Shareholder Funds
66 285
Other
Creditors
71 957
161 885
Fixed Assets
5 600
4 480
Net Current Assets Liabilities
63 185
28 365
Total Assets Less Current Liabilities
68 785
23 885
Accruals Deferred Income
2 500
Creditors Due Within One Year
69 457
Number Shares Allotted
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Tangible Fixed Assets Additions
7 000
Tangible Fixed Assets Cost Or Valuation
7 000
Tangible Fixed Assets Depreciation
1 400
Tangible Fixed Assets Depreciation Charged In Period
1 400
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
gazette
Free Download
(1 page)
Type
Category
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 12th May 2018
filed on: 26th, July 2018
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 12th May 2017
filed on: 3rd, July 2017
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
persons with significant control
Free Download
(2 pages)
AD01
Address change date: 28th March 2017. New Address: Coomb House, Suite 1.4 7 st. Johns Road Isleworth Middlesex TW7 6NH. Previous address: 1090B Pitshanger Lane London W5 1RH United Kingdom
filed on: 28th, March 2017
address
Free Download
(1 page)
AA
Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, February 2017
accounts
Free Download
(4 pages)
AA01
Current accounting period extended from 31st May 2016 to 31st October 2016
filed on: 14th, October 2016
accounts
Free Download
(1 page)
AR01
Annual return drawn up to 12th May 2016 with full list of members
filed on: 28th, July 2016
annual return
Free Download
(6 pages)
CH01
On 1st October 2015 director's details were changed
filed on: 1st, October 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.