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

Fki Engineering Limited LEICESTERSHIRE


Founded in 1982, Fki Engineering, classified under reg no. 01620155 is an active company. Currently registered at Nottingham Road LE11 1EX, Leicestershire the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 7th Aug 2023 Fki Engineering Limited is no longer carrying the name Brush Properties.

At present there are 3 directors in the the firm, namely Stephanie W., Benjamin H. and Nicolas P.. In addition one secretary - Benjamin H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fki Engineering Limited Address / Contact

Office Address Nottingham Road
Office Address2 Loughborough
Town Leicestershire
Post code LE11 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01620155
Date of Incorporation Thu, 4th Mar 1982
Industry Activities of head offices
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Stephanie W.

Position: Director

Appointed: 05 April 2023

Benjamin H.

Position: Director

Appointed: 18 June 2021

Benjamin H.

Position: Secretary

Appointed: 18 June 2021

Nicolas P.

Position: Director

Appointed: 18 June 2021

Christian L.

Position: Director

Appointed: 18 June 2021

Resigned: 10 November 2023

Christopher A.

Position: Director

Appointed: 06 August 2018

Resigned: 02 March 2023

Michael D.

Position: Director

Appointed: 06 August 2018

Resigned: 27 February 2019

Geoffrey M.

Position: Director

Appointed: 21 June 2018

Resigned: 18 June 2021

Jonathon C.

Position: Secretary

Appointed: 10 October 2016

Resigned: 18 June 2021

Adam W.

Position: Secretary

Appointed: 07 October 2013

Resigned: 10 October 2016

David R.

Position: Director

Appointed: 28 August 2012

Resigned: 16 December 2019

James M.

Position: Director

Appointed: 28 August 2012

Resigned: 16 December 2019

Robin G.

Position: Director

Appointed: 27 March 2009

Resigned: 23 June 2010

Richard K.

Position: Director

Appointed: 27 March 2009

Resigned: 09 June 2009

Alistair P.

Position: Director

Appointed: 27 March 2009

Resigned: 31 May 2018

Matthew R.

Position: Director

Appointed: 27 March 2009

Resigned: 18 June 2021

Garry B.

Position: Secretary

Appointed: 30 September 2008

Resigned: 07 October 2013

Garry B.

Position: Director

Appointed: 01 July 2008

Resigned: 18 June 2021

Geoffrey M.

Position: Director

Appointed: 01 July 2008

Resigned: 21 June 2018

Simon P.

Position: Director

Appointed: 01 July 2008

Resigned: 21 June 2018

Antonio V.

Position: Secretary

Appointed: 22 December 2004

Resigned: 30 September 2008

Paul H.

Position: Director

Appointed: 17 February 2003

Resigned: 01 July 2008

Reginald G.

Position: Director

Appointed: 25 September 2002

Resigned: 01 July 2008

Neil B.

Position: Director

Appointed: 14 January 2000

Resigned: 01 July 2008

Steven J.

Position: Director

Appointed: 20 December 1999

Resigned: 17 June 2004

John B.

Position: Director

Appointed: 01 June 1998

Resigned: 17 June 2004

Michael P.

Position: Secretary

Appointed: 08 September 1992

Resigned: 22 December 2004

Eric B.

Position: Director

Appointed: 08 September 1992

Resigned: 15 January 1998

Neil B.

Position: Director

Appointed: 08 September 1992

Resigned: 01 June 1998

Robert B.

Position: Director

Appointed: 08 September 1992

Resigned: 05 February 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Brush Group Limited from Loughborough, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brush Electrical Machines Limited that entered Ashby-De-La-Zouch, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Brush Holdings Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Brush Group Limited

Brush Group Nottingham Road, Loughborough, Leicestershire, LE11 1EX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14235315
Notified on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brush Electrical Machines Limited

Power House Excelsior Road, 20 Colmore Circus Queensway, Ashby-De-La-Zouch, LE65 1BU, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00111849
Notified on 31 March 2020
Ceased on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brush Holdings Limited

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 164945
Notified on 19 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brush Properties August 7, 2023
Fki Engineering October 5, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (21 pages)

Company search