Company NameFc Architecture Limited
DirectorsStuart Ian Fenton-Coopland and Kerry Anne Fenton-Coopland
Company StatusActive
Company Number07430312
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stuart Ian Fenton-Coopland
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Fardell Gardens
Bramley
Rotherham
South Yorkshire
S66 1WP
Director NameMrs Kerry Anne Fenton-Coopland
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley Centre Blyth Road
Maltby
Rotherham
S66 8JD

Contact

Websitefcarchitecture.co.uk

Location

Registered AddressWesley Centre Blyth Road
Maltby
Rotherham
S66 8JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stuart Fenton-coopland
100.00%
Ordinary

Financials

Year2012
Net Worth£486
Cash£2,485
Current Liabilities£4,550

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

13 March 2024Total exemption full accounts made up to 30 November 2023 (8 pages)
14 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
29 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
18 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
24 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
31 December 2018Notification of Kerry Anne Fenton-Coopland as a person with significant control on 5 March 2018 (2 pages)
31 December 2018Confirmation statement made on 4 November 2018 with updates (5 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
5 June 2018Resolutions
  • RES13 ‐ Share capital of 100 ordinary shares is increased by the creation of a further of shares being ordinary a shares 05/03/2018
(1 page)
27 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 100
(3 pages)
27 March 2018Appointment of Mrs Kerry Anne Fenton-Coopland as a director on 5 March 2018 (2 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
1 September 2017Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to Wesley Centre Blyth Road Maltby Rotherham S66 8JD on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to Wesley Centre Blyth Road Maltby Rotherham S66 8JD on 1 September 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 January 2017Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 22 January 2017 (1 page)
22 January 2017Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 22 January 2017 (1 page)
9 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 September 2014Registered office address changed from Unit 47 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG to 14-18 Westbar Green Sheffield S1 2DA on 13 September 2014 (1 page)
13 September 2014Registered office address changed from Unit 47 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG to 14-18 Westbar Green Sheffield S1 2DA on 13 September 2014 (1 page)
5 December 2013Registered office address changed from Peter Weaving Unit 35 Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG United Kingdom on 5 December 2013 (1 page)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Registered office address changed from Peter Weaving Unit 35 Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Peter Weaving Unit 35 Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG United Kingdom on 5 December 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 July 2012Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 July 2012 (1 page)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Stuart Fenton-Coopland on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Stuart Fenton-Coopland on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Stuart Fenton-Coopland on 8 November 2010 (2 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)