FSI LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04077036. The registration start date is September 25, 2000. The current status is Active.
Company Number | 04077036 |
Company Name | FSI LIMITED |
Registered Address |
Westminster Industrial Estate Tammworth Road Measham Leicestershire DE12 7DS |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-09-25 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-10-23 |
Returns Last Update | 2015-09-25 |
Confirmation Statement Due Date | 2021-10-09 |
Confirmation Statement Last Update | 2020-09-25 |
Mortgage Charges | 6 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
32990 | Other manufacturing n.e.c. |
Address |
WESTMINSTER INDUSTRIAL ESTATE TAMMWORTH ROAD |
Post Town | MEASHAM |
County | LEICESTERSHIRE |
Post Code | DE12 7DS |
Entity Name | Office Address |
---|---|
ERODETECH LIMITED | Unit 1, Westminster Industrial Estate, Measham, Derbyshire, DE12 7DS, United Kingdom |
MLCO LTD | Unit 7, Riverside Court, Westminster Industrial Estate, Measham, DE12 7DS, England |
CENTRAL LOGISTICS MIDLANDS LTD | Unit A, Mease Mill Westminster Industrial Estate, Measham, Swadlincote, Derbyshire, DE12 7DS, England |
ARMANET LTD | Unit 5 Riverside Court, Huntingdon Way, Measham, Derbyshire, DE12 7DS, England |
FSI HOLDINGS LIMITED | Unit L1 Westminster Industrial Estate, Measham, Swadlincote, DE12 7DS, England |
AQUA LTD | Unit 7 Westminster Industrial Estate, Measham, Swadlincote, DE12 7DS, England |
FIRESTOPIT LIMITED | Unit C Westminster Industrial Estate, Measham, Swadlincote, Derbyshire, DE12 7DS |
TARGET TECH LIMITED | Unit 1 Riverside Court Westminster Industrial Estate, Huntingdon Way, Measham, Leicestershire, DE12 7DS |
R & J SHAW ENGINEERING LIMITED | Unit 11 Riverside Court Westminster Industrial Estate, Measham, Swadlincote, DE12 7DS, England |
SLINDEN SERVICES LIMITED | L3 Olympic House, Westminster Industrial Estate, Measham, Derbyshire, DE12 7DS |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PALING, Katrina | Secretary (Active) | Westminster Industrial Estate, Tammworth Road, Measham, Leicestershire, DE12 7DS | / 21 March 2012 |
/ |
|
ATKINSON, Carl David | Director (Active) | Westminster Industrial Estate, Tammworth Road, Measham, Leicestershire, DE12 7DS | February 1967 / 25 September 2000 |
British / United Kingdom |
Managing Director |
MARSHALL, Angus Alexander | Director (Active) | Westminster Industrial Estate, Tammworth Road, Measham, Leicestershire, DE12 7DS | March 1960 / 1 July 2013 |
British / England |
Chartered Accountant |
PALING, Paul Robert | Director (Active) | Westminster Industrial Estate, Tammworth Road, Measham, Leicestershire, DE12 7DS | May 1959 / 4 March 2014 |
British / England |
Finance Director |
PEACH, Ben | Director (Active) | Westminster Industrial Estate, Tammworth Road, Measham, Leicestershire, DE12 7DS | January 1984 / 1 February 2012 |
English / England |
General Manager |
TALBOT, Darren Geoffrey | Director (Active) | Westminster Industrial Estate, Tammworth Road, Measham, Leicestershire, DE12 7DS | June 1971 / 1 January 2016 |
British / England |
Operations Director |
ATKINSON, David Michael | Secretary (Resigned) | 4 Park Street, Newhall, Swadlincote, Derbyshire, DE11 0JJ | / 25 September 2000 |
/ |
|
HAGGER, Alan | Secretary (Resigned) | Bank House, Hilton Road, Etwall, Derbyshire, DE65 6HZ | / 1 February 2006 |
/ |
|
MORRIS, Steven | Secretary (Resigned) | 3 Church Lane, Caldwell, Derbyshire, DE12 6RT | / 21 September 2005 |
/ |
|
SHAW, Timothy | Secretary (Resigned) | Bramble End, Bosworth Road, Snarestone, Derbyshire, DE12 7DQ | / 1 July 2006 |
/ |
|
DAWSON, David Alan | Director (Resigned) | Larkshill, Hognaston, Ashbourne, Derbyshire, DE6 1PR | January 1943 / 1 February 2009 |
British / England |
Company Director |
LOCKWOOD, Nigel | Director (Resigned) | 27 Balk Lane, Upper Cumberworth, Huddersfield, West Yorkshire, HD8 8NZ | February 1962 / 22 September 2005 |
British / England |
Chemist |
SHAW, Oliver | Director (Resigned) | Westminster Industrial Estate, Tammworth Road, Measham, Leicestershire, DE12 7DS | April 1987 / 1 July 2013 |
British / England |
Sales Director |
L & A REGISTRARS LIMITED | Nominee Director (Resigned) | 31 Corsham Street, London, N1 6DR | / 25 September 2000 |
/ |
Post Town | MEASHAM |
Post Code | DE12 7DS |
SIC Code | 32990 - Other manufacturing n.e.c. |
Please provide details on FSI LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.