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

Fst Consumables Limited LEEDS


Fst Consumables started in year 1977 as Private Limited Company with registration number 01342012. The Fst Consumables company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Leeds at C/o Rema Tip Top Holdings. Postal code: LS11 5XS. Since 2007-03-21 Fst Consumables Limited is no longer carrying the name Firstserve Trade.

At the moment there are 3 directors in the the company, namely Victoria R., Stephen G. and Mark I.. In addition one secretary - Victoria R. - is with the firm. 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.

Fst Consumables Limited Address / Contact

Office Address C/o Rema Tip Top Holdings
Office Address2 Westland Square
Town Leeds
Post code LS11 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01342012
Date of Incorporation Fri, 2nd Dec 1977
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Victoria R.

Position: Director

Appointed: 28 March 2022

Victoria R.

Position: Secretary

Appointed: 28 March 2022

Stephen G.

Position: Director

Appointed: 01 April 2019

Mark I.

Position: Director

Appointed: 23 November 2017

Garry M.

Position: Secretary

Appointed: 23 November 2017

Resigned: 28 March 2022

Garry M.

Position: Director

Appointed: 23 November 2017

Resigned: 28 March 2022

Ronald W.

Position: Director

Appointed: 25 June 2009

Resigned: 23 November 2017

Gillian M.

Position: Director

Appointed: 25 June 2009

Resigned: 23 November 2017

Barry S.

Position: Director

Appointed: 25 June 2009

Resigned: 13 August 2012

David C.

Position: Director

Appointed: 20 December 2005

Resigned: 26 February 2010

David S.

Position: Director

Appointed: 27 May 2004

Resigned: 09 June 2008

David C.

Position: Director

Appointed: 01 March 2002

Resigned: 30 November 2004

David S.

Position: Director

Appointed: 16 December 1999

Resigned: 14 April 2004

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 1998

Resigned: 16 February 2011

Geoffrey M.

Position: Secretary

Appointed: 31 July 1998

Resigned: 23 November 2017

Geoffrey M.

Position: Director

Appointed: 10 July 1998

Resigned: 29 March 2019

Gary R.

Position: Director

Appointed: 10 July 1998

Resigned: 16 December 1999

Martin E.

Position: Director

Appointed: 04 March 1997

Resigned: 10 July 1998

Martin E.

Position: Secretary

Appointed: 01 February 1995

Resigned: 31 July 1998

Graham L.

Position: Director

Appointed: 18 February 1994

Resigned: 04 March 1997

Arild N.

Position: Director

Appointed: 18 February 1994

Resigned: 10 July 1998

David D.

Position: Director

Appointed: 14 September 1993

Resigned: 04 February 1994

David S.

Position: Director

Appointed: 23 June 1992

Resigned: 10 July 1998

Wallace M.

Position: Director

Appointed: 02 June 1991

Resigned: 18 February 1994

Ian L.

Position: Director

Appointed: 02 June 1991

Resigned: 20 December 1991

Robin B.

Position: Director

Appointed: 02 June 1991

Resigned: 10 May 1996

Peter F.

Position: Director

Appointed: 02 June 1991

Resigned: 31 January 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Firstserve Holdings Limited from Leeds, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Firstserve Group Limited that put Nuneaton, England as the address. This PSC has a legal form of "a limited company", 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.

Firstserve Holdings Limited

C/O Rema Tip Top Westland Square, Leeds, West Yorkshire, LS11 5XS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 05954392
Notified on 25 September 2018
Nature of control: 75,01-100% shares

Firstserve Group Limited

Stock House Seymour Road, Nuneaton, Warwickshire, CV11 4LB, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03565043
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Firstserve Trade March 21, 2007
Trust Parts October 1, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 2nd, September 2023
Free Download (7 pages)

Company search

Advertisements