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

Fss Limited FOLKESTONE


Founded in 1999, Fss, classified under reg no. 03857047 is an active company. Currently registered at Warren House CT19 4BF, Folkestone the company has been in the business for twenty five years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 2 directors, namely Janet E., Catherine B.. Of them, Catherine B. has been with the company the longest, being appointed on 11 October 1999 and Janet E. has been with the company for the least time - from 25 August 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fss Limited Address / Contact

Office Address Warren House
Office Address2 Shearway Road
Town Folkestone
Post code CT19 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03857047
Date of Incorporation Mon, 11th Oct 1999
Industry Dormant Company
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Janet E.

Position: Director

Appointed: 25 August 2016

Catherine B.

Position: Director

Appointed: 11 October 1999

Thomas H.

Position: Secretary

Appointed: 01 December 2008

Resigned: 18 July 2014

Richard K.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 December 2008

Brian S.

Position: Secretary

Appointed: 31 May 2001

Resigned: 31 July 2003

Andrew C.

Position: Director

Appointed: 12 October 2000

Resigned: 31 May 2001

Andrew C.

Position: Secretary

Appointed: 12 October 2000

Resigned: 31 May 2001

Richard K.

Position: Director

Appointed: 01 December 1999

Resigned: 01 December 2008

Brian U.

Position: Director

Appointed: 01 December 1999

Resigned: 01 December 2008

Lesley G.

Position: Nominee Director

Appointed: 11 October 1999

Resigned: 11 October 1999

Anthony B.

Position: Director

Appointed: 11 October 1999

Resigned: 12 May 2016

Catherine B.

Position: Secretary

Appointed: 11 October 1999

Resigned: 24 October 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 11 October 1999

Resigned: 11 October 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Internet Stamps Group Limited from Folkestone, England. This PSC is classified as "a 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. The second entity in the PSC register is Catherine B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Internet Stamps Group Limited

Warren House Shearway Road, Folkestone, Kent, CT19 4BF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03497867
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine B.

Notified on 12 October 2022
Ceased on 9 October 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 15th, March 2023
Free Download (7 pages)

Company search

Advertisements