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

Fp1988uk Limited SUTTON


Fp1988uk started in year 1988 as Private Limited Company with registration number 02307443. The Fp1988uk company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Sutton at Waymark House. Postal code: SM2 5DA. Since Thu, 26th Sep 2013 Fp1988uk Limited is no longer carrying the name Harrison Europac.

The firm has 2 directors, namely Nicholas H., Tom S.. Of them, Tom S. has been with the company the longest, being appointed on 12 January 2018 and Nicholas H. has been with the company for the least time - from 17 August 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Thomas V. who worked with the the firm until 17 August 2021.

Fp1988uk Limited Address / Contact

Office Address Waymark House
Office Address2 19a Cedar Road
Town Sutton
Post code SM2 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307443
Date of Incorporation Thu, 20th Oct 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Hs Secretarial Limited

Position: Corporate Secretary

Appointed: 17 August 2021

Nicholas H.

Position: Director

Appointed: 17 August 2021

Tom S.

Position: Director

Appointed: 12 January 2018

Jakob M.

Position: Director

Appointed: 22 March 2016

Resigned: 12 January 2018

Simon D.

Position: Director

Appointed: 01 June 2015

Resigned: 22 March 2016

Jason G.

Position: Director

Appointed: 01 February 2015

Resigned: 17 August 2021

Thomas V.

Position: Secretary

Appointed: 01 February 2015

Resigned: 17 August 2021

Lars H.

Position: Director

Appointed: 01 November 2012

Resigned: 12 January 2018

Michael G.

Position: Director

Appointed: 20 March 2009

Resigned: 01 November 2012

Jens B.

Position: Director

Appointed: 01 August 2001

Resigned: 20 March 2009

Palle A.

Position: Director

Appointed: 25 March 1996

Resigned: 11 March 2004

Heinrich K.

Position: Director

Appointed: 20 April 1993

Resigned: 01 August 2001

Joseph I.

Position: Director

Appointed: 20 October 1991

Resigned: 01 February 2015

Jorgen F.

Position: Director

Appointed: 20 October 1991

Resigned: 25 March 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Faerch London Limited from Sutton, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Faerch London Limited

Waymark House 19a Cedar Road, Sutton, SM2 5DA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02291152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harrison Europac September 26, 2013
R Faerch Packaging June 15, 2009
Harrison Europac February 14, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (19 pages)

Company search

Advertisements