Company NameFNS 2 Works Limited
Company StatusActive - Proposal to Strike off
Company Number10896140
CategoryPrivate Limited Company
Incorporation Date2 August 2017(6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher Stanley Hart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
Director NameMr Christopher Michael Walton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
Director NameMr Stephen Michael Walton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
Director NameMr James Edward Warburton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF

Location

Registered AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 August 2022 (1 year, 8 months ago)
Next Return Due15 August 2023 (overdue)

Charges

1 December 2020Delivered on: 3 December 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
3 December 2020Registration of charge 108961400001, created on 1 December 2020 (20 pages)
1 October 2020Notification of Makehappen Group Limited as a person with significant control on 3 April 2019 (2 pages)
1 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 October 2020Withdrawal of a person with significant control statement on 1 October 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
20 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
10 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 April 2019Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
20 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 February 2018Registered office address changed from Unit 7 Hales Road Leeds LS12 4PL United Kingdom to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF on 28 February 2018 (2 pages)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)