FPC SITE PAINTING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFPC SITE PAINTING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05999904
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FPC SITE PAINTING LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FPC SITE PAINTING LTD located?

    Registered Office Address
    c/o JOHNSON WALKER
    Horizon House
    2 Whiting Street
    S8 9QR Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of FPC SITE PAINTING LTD?

    Previous Company Names
    Company NameFromUntil
    MERLIN PAINTMASTERS LTDJul 12, 2017Jul 12, 2017
    HALLAM MARKETING LIMITEDJan 18, 2008Jan 18, 2008
    JUST WHITE BEDROOM & BATHROOM ESSENTIALS LTDNov 15, 2006Nov 15, 2006

    What are the latest accounts for FPC SITE PAINTING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FPC SITE PAINTING LTD?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for FPC SITE PAINTING LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Debbie Ridsdale as a secretary on Jul 15, 2025

    1 pagesTM02

    Termination of appointment of Peter Everington as a director on Jul 10, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Sep 30, 2017

    1 pagesAA01

    Cessation of John Andrew Walker as a person with significant control on Apr 14, 2018

    1 pagesPSC07

    Director's details changed for Mr Peter Everington on Apr 14, 2018

    2 pagesCH01

    Confirmation statement made on Apr 24, 2018 with updates

    5 pagesCS01

    Notification of Jonathan Walker as a person with significant control on Apr 01, 2018

    2 pagesPSC01

    Current accounting period extended from Nov 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Secretary's details changed for Deborah Ridsdale on Mar 01, 2018

    1 pagesCH03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 06, 2018

    RES15

    Who are the officers of FPC SITE PAINTING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Jonathan Edward
    Greaves Sike Lane
    Micklebring
    S66 7RR Rotherham
    Well Farm
    England
    Director
    Greaves Sike Lane
    Micklebring
    S66 7RR Rotherham
    Well Farm
    England
    EnglandBritishDirector170031960001
    FISH, Stuart Anthony
    Five Blades Farm
    Hollow Meadows
    S6 6GN Sheffield
    Secretary
    Five Blades Farm
    Hollow Meadows
    S6 6GN Sheffield
    BritishSecretary31489600004
    JILLIAN, Clegg
    23 Thorpefield Close
    S61 2UT Rotherham
    South Yorkshire
    Secretary
    23 Thorpefield Close
    S61 2UT Rotherham
    South Yorkshire
    British123362060001
    RIDSDALE, Debbie
    Vernon Street Industrial Estate
    Shirebrook
    NG20 8SS Mansfield
    C/O Forward Protective Coatings Ltd
    England
    Secretary
    Vernon Street Industrial Estate
    Shirebrook
    NG20 8SS Mansfield
    C/O Forward Protective Coatings Ltd
    England
    235281570002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    EVERINGTON, Peter
    Halloughton
    NG25 0QP Southwell
    Kestrel
    England
    Director
    Halloughton
    NG25 0QP Southwell
    Kestrel
    England
    EnglandBritishManaging Director235509340001
    FISH, Stuart Anthony
    Five Blades Farm
    Hollow Meadows
    S6 6GN Sheffield
    Director
    Five Blades Farm
    Hollow Meadows
    S6 6GN Sheffield
    United KingdomBritishSecretary31489600004
    STUBBS, David Ronald
    11 Ranmoor Road
    S10 3HG Sheffield
    Director
    11 Ranmoor Road
    S10 3HG Sheffield
    United KingdomBritishAccountant4922970002
    WALKER, John Andrew
    Well Farm
    Greaves Sike Lane
    S66 7RR Micklebring
    Rotherham
    Director
    Well Farm
    Greaves Sike Lane
    S66 7RR Micklebring
    Rotherham
    United KingdomBritishDirector17052190002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of FPC SITE PAINTING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Walker
    Greaves Sike Lane
    Micklebring
    S66 7RR Rotherham
    Well Farm
    England
    Apr 01, 2018
    Greaves Sike Lane
    Micklebring
    S66 7RR Rotherham
    Well Farm
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Andrew Walker
    c/o JOHNSON WALKER
    2 Whiting Street
    S8 9QR Sheffield
    Horizon House
    Apr 06, 2016
    c/o JOHNSON WALKER
    2 Whiting Street
    S8 9QR Sheffield
    Horizon House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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