-
FU3E LIMITED - Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, RH10 7NN, United Kingdom
Company Information
- Company registration number
- 08892330
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Maidenbower Business Park
- Three Bridges
- West Sussex
- RH10 7NN
- England Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, RH10 7NN, England UK
Management
- Managing Directors
- GLEAVE, Gavin John
- MATON, Timothy
- HENDERSON, Robert Alexander James
- HENDRY, James
- TAYLOR, Kevin Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-13
- Age Of Company 2014-02-13 10 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- Mr Gavin John Gleave
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- F3SYSTEMS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-02-27
- Last Date: 2023-02-13
-
FU3E LIMITED Company Description
- FU3E LIMITED is a ltd registered in United Kingdom with the Company reg no 08892330. Its current trading status is "live". It was registered 2014-02-13. It was previously called F3SYSTEMS LIMITED. It has declared SIC or NACE codes as "62012". It has 5 directors It can be contacted at Unit 3 Maidenbower Business Park .
Get FU3E LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fu3E Limited - Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, RH10 7NN, United Kingdom
- 2014-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FU3E LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-02-22) - MR01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-10-02) - AP01
-
accounts-with-accounts-type-small (2023-09-29) - AA
-
confirmation-statement-with-updates (2023-03-06) - CS01
-
change-to-a-person-with-significant-control (2023-02-23) - PSC04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-03) - CS01
-
resolution (2022-11-23) - RESOLUTIONS
-
memorandum-articles (2022-11-23) - MA
-
capital-allotment-shares (2022-11-17) - SH01
-
capital-allotment-shares (2022-07-14) - SH01
-
accounts-with-accounts-type-small (2022-09-30) - AA
-
appoint-person-director-company-with-name-date (2022-06-22) - AP01
-
capital-alter-shares-subdivision (2022-06-20) - SH02
-
notification-of-a-person-with-significant-control (2022-06-17) - PSC01
-
cessation-of-a-person-with-significant-control (2022-06-17) - PSC07
-
capital-allotment-shares (2022-06-17) - SH01
-
mortgage-satisfy-charge-full (2022-06-14) - MR04
-
certificate-change-of-name-company (2022-05-12) - CERTNM
-
change-of-name-notice (2022-05-12) - CONNOT
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-11) - MR01
-
accounts-with-accounts-type-small (2021-01-05) - AA
-
confirmation-statement-with-no-updates (2021-03-11) - CS01
-
change-person-director-company-with-change-date (2021-03-17) - CH01
-
accounts-with-accounts-type-small (2021-09-30) - AA
keyboard_arrow_right 2020
-
second-filing-of-confirmation-statement-with-made-up-date (2020-09-24) - RP04CS01
-
confirmation-statement-with-updates (2020-02-26) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-19) - CS01
-
accounts-with-accounts-type-small (2019-10-08) - AA
-
appoint-person-director-company-with-name-date (2019-12-19) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-26) - CS01
-
notification-of-a-person-with-significant-control (2018-02-26) - PSC02
-
accounts-with-accounts-type-small (2018-10-04) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
accounts-with-accounts-type-small (2017-10-06) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
termination-director-company-with-name-termination-date (2016-07-08) - TM01
-
change-person-director-company-with-change-date (2016-10-03) - CH01
-
accounts-with-accounts-type-full (2016-10-11) - AA
keyboard_arrow_right 2015
-
change-of-name-notice (2015-09-27) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
certificate-change-of-name-company (2015-09-27) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
change-account-reference-date-company-previous-shortened (2015-03-06) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-02-13) - NEWINC