London
EC1M 6EE
Director Name | Mr Alessandro Lala |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Brian Howitt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Richard James Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | John Paul Carter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Leemings 1 Lissoms Road Coulsdon Surrey CR5 3LE |
Director Name | Philip Leonard Courtenay Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | John Paul Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Leemings 1 Lissoms Road Coulsdon Surrey CR5 3LE |
Director Name | Mr Kevin Michael Charles Revill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Vasey Close Saxilby Lincoln LN1 2WG |
Director Name | Mr John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 month after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 March 2016) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barrington Way Darlington County Durham DL1 4WF |
Director Name | Samuel Walden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 13 March 2001) |
Role | Finance |
Correspondence Address | Flat 3 96 Saint Johns Wood Terrace London NW8 6PP |
Secretary Name | Keith Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 29 Hutton Road Longlands Middlesbrough Cleveland TS4 2LE |
Secretary Name | Philip Leonard Courtenay Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wells Green Barton Richmond North Yorkshire DL10 6NH |
Secretary Name | Amy Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 July 2005) |
Role | Finacial Controller |
Correspondence Address | 49 Sheridan Drive Fellside Stanley County Durham DH9 6YX |
Secretary Name | Sheila Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Dr James Mathew Routh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nicholas Paul Widdrington Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Christopher Paul Southwood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Stephen Robert Ellis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | fpe-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 282732 |
Telephone region | Darlington |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.8m at £1 | Diploma Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,988,960 |
Gross Profit | £2,613,981 |
Net Worth | £2,878,833 |
Cash | £339,513 |
Current Liabilities | £1,945,945 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages) |
31 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (28 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
3 October 2022 | Cessation of Diploma Holdings Plc as a person with significant control on 1 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Steve Ellis as a director on 1 October 2022 (1 page) |
3 October 2022 | Appointment of Mr Brian Howitt as a director on 1 October 2022 (2 pages) |
3 October 2022 | Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages) |
3 October 2022 | Notification of R&G Fluid Power Group Limited as a person with significant control on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mr Richard James Davies as a director on 1 October 2022 (2 pages) |
21 April 2022 | Full accounts made up to 30 September 2021 (32 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
1 September 2021 | Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021 (1 page) |
22 April 2021 | Full accounts made up to 30 September 2020 (28 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
30 June 2020 | Appointment of Mr Steve Ellis as a director on 29 June 2020 (2 pages) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nicholas Paul Widdrington Davies as a director on 20 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
13 February 2020 | Full accounts made up to 30 September 2019 (26 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 30 September 2018 (24 pages) |
1 October 2018 | Termination of appointment of James Mathew Routh as a director on 30 September 2018 (1 page) |
2 August 2018 | Appointment of Mr Christopher Paul Southwood as a director on 1 August 2018 (2 pages) |
19 April 2018 | Auditor's resignation (1 page) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
21 February 2018 | Full accounts made up to 30 September 2017 (24 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (25 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (25 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Dr James Mathew Routh as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Dr James Mathew Routh as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF England to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF England to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Full accounts made up to 30 September 2015 (18 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Full accounts made up to 30 September 2015 (18 pages) |
4 April 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 August 2015 | Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington County Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington County Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 (1 page) |
18 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 October 2014 | Company name changed fpe LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed fpe LIMITED\certificate issued on 02/10/14
|
3 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
3 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Secretary's details changed for Sheila Christine Harrison on 22 February 2012 (1 page) |
22 February 2012 | Director's details changed for John Iain Henderson on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for John Iain Henderson on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Philip Leonard Courtenay Kelly on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Philip Leonard Courtenay Kelly on 22 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Sheila Christine Harrison on 22 February 2012 (1 page) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Philip Leonard Courtenay Kelly on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Philip Leonard Courtenay Kelly on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (22 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (22 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
26 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
26 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
25 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
25 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
2 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
2 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
14 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
3 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
3 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
9 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
9 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
8 March 2005 | Return made up to 03/03/05; full list of members
|
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Return made up to 03/03/05; full list of members
|
8 March 2005 | New secretary appointed (2 pages) |
29 January 2005 | New secretary appointed (1 page) |
29 January 2005 | New secretary appointed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
10 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
5 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
11 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
9 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
9 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 03/03/01; full list of members
|
12 March 2001 | Return made up to 03/03/01; full list of members
|
25 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
4 April 2000 | Return made up to 03/03/00; full list of members
|
4 April 2000 | Return made up to 03/03/00; full list of members
|
25 April 1999 | Resolutions
|
25 April 1999 | Ad 08/04/99--------- £ si 308000@1=308000 £ ic 2/308002 (2 pages) |
25 April 1999 | Ad 08/04/99--------- £ si 308000@1=308000 £ ic 2/308002 (2 pages) |
25 April 1999 | Resolutions
|
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
22 April 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
3 March 1999 | Incorporation (30 pages) |
3 March 1999 | Incorporation (30 pages) |