Uxbridge
Middlesex
UB8 2YF
Secretary Name | Sarah Jane Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 33 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Mrs Carly Prickett |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Mrs Elaine Lesley Halliday |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1991) |
Role | Secretary |
Correspondence Address | The Brambles Beacons Bottom High Wycombe Buckinghamshire HP14 3XF |
Secretary Name | Mrs Elaine Lesley Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Brambles Beacons Bottom High Wycombe Buckinghamshire HP14 3XF |
Secretary Name | Lois Stella Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 10 Fairfield Avenue Ruislip Middlesex HA4 7PH |
Website | fslaerospace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 817600 |
Telephone region | Uxbridge |
Registered Address | Unit 33 Riverside Way Uxbridge Middlesex UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1000 at £1 | Timothy Ian Halliday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,057,428 |
Cash | £420,985 |
Current Liabilities | £1,118,102 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Delivered on: 15 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 November 2002 | Delivered on: 14 November 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 February 2001 | Delivered on: 1 March 2001 Persons entitled: Bilton PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £43,596 in an interest bearing account at a clearing bank or building society together with the amount standing to the credit of such account. Outstanding |
15 June 1988 | Delivered on: 24 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 london road, slough berkshire title no:- bk 241159. Outstanding |
22 March 2001 | Delivered on: 27 March 2001 Satisfied on: 30 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 114A london road and land lying to the south of london road berkshire slough t/no;-BK233377 and BK241159. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 February 2001 | Delivered on: 14 February 2001 Satisfied on: 11 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 1988 | Delivered on: 16 June 1988 Satisfied on: 6 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
15 January 2021 | Registration of charge 018895580007, created on 7 January 2021 (57 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 March 2020 | Satisfaction of charge 6 in full (4 pages) |
5 March 2020 | Satisfaction of charge 2 in full (4 pages) |
5 March 2020 | Satisfaction of charge 4 in full (4 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 January 2019 | Second filing of Confirmation Statement dated 31/12/2016 (7 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 February 2017 | Appointment of Mrs Carly Prickett as a director on 1 January 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Carly Prickett as a director on 1 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 January 2011 | Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Timothy Ian Halliday on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Timothy Ian Halliday on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Timothy Ian Halliday on 1 October 2009 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Secretary's details changed for Sarah Jane Halliday on 1 October 2009 (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Secretary's details changed for Sarah Jane Halliday on 1 October 2009 (1 page) |
24 February 2010 | Secretary's details changed for Sarah Jane Halliday on 1 October 2009 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members
|
15 January 2007 | Return made up to 31/12/06; full list of members
|
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members
|
21 December 2004 | Return made up to 31/12/04; full list of members
|
8 November 2004 | Auditor's resignation (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
31 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 April 2004 | Company name changed fastener stock LIMITED\certificate issued on 14/04/04 (2 pages) |
14 April 2004 | Company name changed fastener stock LIMITED\certificate issued on 14/04/04 (2 pages) |
8 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
8 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Particulars of contract relating to shares (4 pages) |
18 November 2003 | Ad 13/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 November 2003 | Ad 13/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Particulars of contract relating to shares (4 pages) |
24 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
14 November 2002 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: F.S.L. House 114 london road slough berkshire, SL3 7HS (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: F.S.L. House 114 london road slough berkshire, SL3 7HS (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |