THE FEDERATION OF PILING SPECIALISTS
Overview
| Company Name | THE FEDERATION OF PILING SPECIALISTS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01296219 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FEDERATION OF PILING SPECIALISTS?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE FEDERATION OF PILING SPECIALISTS located?
| Registered Office Address | Forum Court Associates The Alexander Centre 15-17 Preston Street ME13 8NZ Faversham Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FEDERATION OF PILING SPECIALISTS?
| Company Name | From | Until |
|---|---|---|
| PILING PUBLICATIONS LIMITED | Jan 28, 1977 | Jan 28, 1977 |
What are the latest accounts for THE FEDERATION OF PILING SPECIALISTS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE FEDERATION OF PILING SPECIALISTS?
| Last Confirmation Statement Made Up To | Feb 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2026 |
| Overdue | No |
What are the latest filings for THE FEDERATION OF PILING SPECIALISTS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 06, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen John Edmondson as a director on Oct 28, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Forum Court Associates, Office 2Ff, 5 Jubilee Way, Faversham, Kent, ME13 8GD, England to Forum Court Associates the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on Nov 19, 2024 | 1 pages | AD01 | ||
Appointment of Mr Malcolm Michael Francis O'sullivan as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Chick as a director on Jul 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven Paul Hadley as a director on Jul 16, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip John Hines as a director on Apr 21, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of Malcolm Michael Francis O'sullivan as a director on Jul 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Forum Court Associates Ltd on Dec 04, 2020 | 1 pages | CH04 | ||
Appointment of Mr Stuart Paul Norman as a director on Apr 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr Malcolm Michael Francis O'sullivan as a director on Apr 30, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||
Registered office address changed from , Office 205, Devonshire House Business Centre 29-31 Elmfield Road, Bromley, Kent, BR1 1LT to Forum Court Associates the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on Dec 08, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alasdair Eric Henderson as a director on Apr 06, 2020 | 1 pages | TM01 | ||
Who are the officers of THE FEDERATION OF PILING SPECIALISTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FORUM COURT ASSOCIATES LTD | Secretary | 5 Jubilee Way Eurocentre Business Park ME13 8GD Faversham Saphir House, Office 2ff Kent England |
| 193029230001 | ||||||||||
| EDMONDSON, Stephen John | Director | The Alexander Centre 15-17 Preston Street ME13 8NZ Faversham Forum Court Associates Kent United Kingdom | England | British | 75896370002 | |||||||||
| NORMAN, Stuart Paul | Director | The Alexander Centre 15-17 Preston Street ME13 8NZ Faversham Forum Court Associates Kent United Kingdom | England | British | 281154360001 | |||||||||
| O'SULLIVAN, Malcolm Michael Francis | Director | The Alexander Centre 15-17 Preston Street ME13 8NZ Faversham Forum Court Associates Kent United Kingdom | England | Irish | 328808720001 | |||||||||
| JENNINGS, Dianne Frances | Secretary | 33 Mackenzie Road BR3 4RT Beckenham Kent | New Zealander | 30580410002 | ||||||||||
| CRANE & PARTNERS | Secretary | Rutland House 44 Masons Hill BR2 9EQ Bromley Kent | 7542490001 | |||||||||||
| BELL, Alan Lyness, Dr | Director | Wharfe Cottage 1 Wharfe Grove LS22 6HA Wetherby West Yorkshire | England | British | 112730510001 | |||||||||
| BLOWER, Martin Robert | Director | Millers 3 Southmill Road CM23 3DH Bishop's Stortford Bauer Technologies Ltd Hertfordshire England | England | British | 86176250001 | |||||||||
| BOLSHER, Terence | Director | The Granary Island Farm Egmanton NG22 0HF Newark Nottinghamshire | England | British | 10374150002 | |||||||||
| BOLSHER, Terence | Director | The Granary Island Farm Egmanton NG22 0HF Newark Nottinghamshire | England | British | 10374150002 | |||||||||
| BULLIVANT, Roger Alfred | Director | Park Manor Newton Park, Newton Solney DE15 0SX Burton On Trent Staffordshire | United Kingdom | British | 71332580002 | |||||||||
| CHICK, John | Director | Jubilee Way ME13 8GD Faversham Forum Court Associates, Office 2ff, 5 Kent England | England | British | 247323440001 | |||||||||
| CRABB, Terrence Richard | Director | 175 Blind Lane HP10 9LE Flackwell Heath Buckinghamshire | British | 94282770001 | ||||||||||
| CROMWELL, Kenneth Anthony | Director | 4 Chalgrove Road SM2 5JT Sutton Surrey | England | British | 20654930001 | |||||||||
| DE WAELE, James Emile | Director | 46 Hazel Grove WS14 9AS Lichfield Staffordshire | United Kingdom | British | 92495900001 | |||||||||
| DERBYSHIRE, Philip Hayes | Director | Lynfield Bledlow Road, Saunderton HP27 9NG Princes Risborough Buckinghamshire | England | British | 79701740001 | |||||||||
| HADLEY, Steven Paul | Director | Rawden Enterprise Park Sixth Avenue, Bluebridge Industrial Estate CO9 2FL Halstead Central Piling Essex United Kingdom | England | British | 122247730006 | |||||||||
| HARNAN, Christopher Neil | Director | Filliams Plaistow Road Kirdford RH14 0JS Billingshurst West Sussex | British | 2894340006 | ||||||||||
| HENDERSON, Alasdair Eric | Director | Glasgow Road Kilsyth G65 9BL Glasgow C/O Bam Ritchies Scotland | United Kingdom | Scottish | 187446400001 | |||||||||
| HINES, Philip John | Director | Jubilee Way ME13 8GD Faversham Forum Court Associates, Office 2ff, 5 Kent England | United Kingdom | British | 106988780001 | |||||||||
| MERRICKS, Anthony William | Director | Feldheim Wedmans Lane Rotherwick RG27 9BT Basingstoke Hampshire | British | 26878850001 | ||||||||||
| O'SULLIVAN, Malcolm Michael Francis | Director | Jubilee Way ME13 8GD Faversham Forum Court Associates, Office 2ff, 5 Kent England | England | Irish | 281150020001 | |||||||||
| O'SULLIVAN, Malcolm Michael Francis | Director | 29-31 Elmfield Road BR1 1LT Bromley Office 205, Devonshire House Business Centre Kent | England | Irish | 328808720001 | |||||||||
| PATCH, John Charles Whitmore | Director | c/o Roger Bullivant Ltd Walton Road Drakelow DE15 9UA Burton-On-Trent 1 Staffordshire United Kingdom | England | British | 4564330002 | |||||||||
| PATCH, John Charles Whitmore | Director | The Laurels 87 Eggington Road Etwall DE6 6NP Burton On Trent Derbyshire | British | 4564330001 | ||||||||||
| PEDLEY, Martin John, Dr | Director | Denham Way Maple Cross WD3 9SW Rickmansworth Maple Cross House Hertfordshire United Kingdom | United Kingdom | British | 112599080001 | |||||||||
| PHILPOT, Trevor Archibald | Director | Merrills 43 Latchmoor Way SL9 8LZ Gerrards Cross Buckinghamshire | British | 6305950001 | ||||||||||
| PRATT, Martin | Director | Southdown Old Farmhouse Medstead GU34 5PP Alton Hampshire | United Kingdom | British | 80188250003 | |||||||||
| PUTNAM, Michael Colin | Director | Dames Bank Rectory Road OX44 7JG Great Haseley Oxfordshire | British | 76852680002 | ||||||||||
| SHERWOOD, David Edgar | Director | Brackenber 45 Tekels Avenue GU15 2LB Camberley Surrey | England | United Kingdom | 2894320001 | |||||||||
| SUMNER, Patrick David John George | Director | 15 Graces Close CM8 1QH Witham Essex | British | 1758690001 | ||||||||||
| WALLACE, Christopher James | Director | The Corner House The Street, Lyng NR9 5AL Lyng Norfolk | British | 75237980001 | ||||||||||
| WEBB, Peter Stanley | Director | Chiltern Heights Green End Road Radnage HP14 4BZ High Wycombe Buckinghamshire | United Kingdom | British | 47705440001 | |||||||||
| WILKINS, Alan John | Director | 11 Blacksmith Drive Grove Green Weavering ME14 5SZ Maidstone Kent | British | 3052320001 | ||||||||||
| WOOD, Owen Robert | Director | 9 The Watergardens De Havilland Drive HP15 5FN Hazlemere Buckinghamshire | United Kingdom | British | 157693550001 |
What are the latest statements on persons with significant control for THE FEDERATION OF PILING SPECIALISTS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0