FES (SOUTH EAST) LIMITED
Overview
| Company Name | FES (SOUTH EAST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08820619 |
| 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 FES (SOUTH EAST) LIMITED?
- Electrical installation (43210) / Construction
Where is FES (SOUTH EAST) LIMITED located?
| Registered Office Address | Level 4, Dashwood House, 69 Old Broad Street EC2M 1QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FES (SOUTH EAST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for FES (SOUTH EAST) LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for FES (SOUTH EAST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mr Craig Alexander Thomson on Dec 11, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Duncan Kirk Fletcher on Dec 11, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Office 206/207 Brunel Road Theale Reading RG7 4AB England to Level 4, Dashwood House, 69 Old Broad Street London EC2M 1QS on Oct 06, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England to Office 206/207 Brunel Road Theale Reading RG7 4AB on Sep 01, 2023 | 1 pages | AD01 | ||
Registered office address changed from 5691 Spaces Waterside Drive 5691 Arlington Business Park Theale Reading RG7 4SA England to Office 102, Merlin House Brunel Road Theale Reading RG7 4AB on Jul 18, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Paterson Fletcher as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 5691 Spaces Waterside Drive 5691 Arlington Business Park Theale Reading RG7 4SA on Mar 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 4, 12 Richfield Avenue Richfield Avenue Reading RG1 8EQ England to 1210 Arlington Business Park Theale Reading RG7 4TY on Nov 13, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of FES (SOUTH EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Craig Alexander | Secretary | The Castle Business Park FK9 4TZ Stirling Scotia House Scotland | 196463480001 | |||||||||||
| FLETCHER, Duncan Kirk | Director | The Castle Business Park FK9 4TZ Stirling Scotia House Scotland | Switzerland | British | 54970170003 | |||||||||
| JACK, Ronald Gilfillan | Secretary | Bates Industrial Estate Church Road RM3 0JA Romford Unit 41 Essex United Kingdom | 188778760001 | |||||||||||
| WALLS, Archibald Peter Menzies | Secretary | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | 183766420001 | |||||||||||
| FLETCHER, Kevin Paterson | Director | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | Scotland | British | 54970240002 | |||||||||
| FORTH PPP LIMITED | Director | Munro Road Springkerse Industrial Estate FK7 7US Stirling Forth House Stirlingshire United Kingdom |
| 183766410001 |
Who are the persons with significant control of FES (SOUTH EAST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Forth Ppp Limited | Apr 06, 2016 | Glasgow Road Whins Of Milton FK7 8HW Stirling Forth House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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