Company NameFPE Seals Limited
Company StatusActive
Company Number03725829
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Previous NameFPE Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Alessandro Lala
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Brian Howitt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Richard James Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameJohn Paul Carter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLeemings
1 Lissoms Road
Coulsdon
Surrey
CR5 3LE
Director NamePhilip Leonard Courtenay Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameJohn Paul Carter
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLeemings
1 Lissoms Road
Coulsdon
Surrey
CR5 3LE
Director NameMr Kevin Michael Charles Revill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Vasey Close
Saxilby
Lincoln
LN1 2WG
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month after company formation)
Appointment Duration16 years, 12 months (resigned 31 March 2016)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address7 Barrington Way
Darlington
County Durham
DL1 4WF
Director NameSamuel Walden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 13 March 2001)
RoleFinance
Correspondence AddressFlat 3
96 Saint Johns Wood Terrace
London
NW8 6PP
Secretary NameKeith Gibson
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address29 Hutton Road
Longlands
Middlesbrough
Cleveland
TS4 2LE
Secretary NamePhilip Leonard Courtenay Kelly
NationalityBritish
StatusResigned
Appointed19 January 2005(5 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wells Green
Barton
Richmond
North Yorkshire
DL10 6NH
Secretary NameAmy Dixon
NationalityBritish
StatusResigned
Appointed07 February 2005(5 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 July 2005)
RoleFinacial Controller
Correspondence Address49 Sheridan Drive
Fellside
Stanley
County Durham
DH9 6YX
Secretary NameSheila Christine Harrison
NationalityBritish
StatusResigned
Appointed18 July 2005(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameDr James Mathew Routh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nicholas Paul Widdrington Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Christopher Paul Southwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(19 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Stephen Robert Ellis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitefpe-ltd.co.uk
Email address[email protected]
Telephone01325 282732
Telephone regionDarlington

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.8m at £1Diploma Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,988,960
Gross Profit£2,613,981
Net Worth£2,878,833
Cash£339,513
Current Liabilities£1,945,945

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

13 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
31 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (28 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
3 October 2022Cessation of Diploma Holdings Plc as a person with significant control on 1 October 2022 (1 page)
3 October 2022Termination of appointment of Steve Ellis as a director on 1 October 2022 (1 page)
3 October 2022Appointment of Mr Brian Howitt as a director on 1 October 2022 (2 pages)
3 October 2022Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages)
3 October 2022Notification of R&G Fluid Power Group Limited as a person with significant control on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Mr Richard James Davies as a director on 1 October 2022 (2 pages)
21 April 2022Full accounts made up to 30 September 2021 (32 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
5 January 2022Registered 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 2021Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021 (1 page)
22 April 2021Full accounts made up to 30 September 2020 (28 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
30 June 2020Appointment of Mr Steve Ellis as a director on 29 June 2020 (2 pages)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nicholas Paul Widdrington Davies as a director on 20 June 2020 (1 page)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
13 February 2020Full accounts made up to 30 September 2019 (26 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 30 September 2018 (24 pages)
1 October 2018Termination of appointment of James Mathew Routh as a director on 30 September 2018 (1 page)
2 August 2018Appointment of Mr Christopher Paul Southwood as a director on 1 August 2018 (2 pages)
19 April 2018Auditor's resignation (1 page)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
21 February 2018Full accounts made up to 30 September 2017 (24 pages)
5 April 2017Full accounts made up to 30 September 2016 (25 pages)
5 April 2017Full accounts made up to 30 September 2016 (25 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Dr James Mathew Routh as a director on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Dr James Mathew Routh as a director on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page)
4 April 2016Registered 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 2016Registered 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 2016Full accounts made up to 30 September 2015 (18 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Full accounts made up to 30 September 2015 (18 pages)
4 April 2016Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,808,000
(4 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,808,000
(4 pages)
17 August 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 September 2014 (19 pages)
18 June 2015Full accounts made up to 30 September 2014 (19 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,808,000
(4 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,808,000
(4 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,808,000
(4 pages)
2 October 2014Company name changed fpe LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Company name changed fpe LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
3 April 2014Full accounts made up to 30 September 2013 (16 pages)
3 April 2014Full accounts made up to 30 September 2013 (16 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,808,000
(4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,808,000
(4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,808,000
(4 pages)
8 April 2013Full accounts made up to 30 September 2012 (16 pages)
8 April 2013Full accounts made up to 30 September 2012 (16 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 March 2012Full accounts made up to 30 September 2011 (19 pages)
19 March 2012Full accounts made up to 30 September 2011 (19 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 February 2012Secretary's details changed for Sheila Christine Harrison on 22 February 2012 (1 page)
22 February 2012Director's details changed for John Iain Henderson on 22 February 2012 (2 pages)
22 February 2012Director's details changed for John Iain Henderson on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Philip Leonard Courtenay Kelly on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Philip Leonard Courtenay Kelly on 22 February 2012 (2 pages)
22 February 2012Secretary's details changed for Sheila Christine Harrison on 22 February 2012 (1 page)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 30 September 2010 (18 pages)
14 February 2011Full accounts made up to 30 September 2010 (18 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Philip Leonard Courtenay Kelly on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Philip Leonard Courtenay Kelly on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 30 September 2009 (22 pages)
23 March 2010Full accounts made up to 30 September 2009 (22 pages)
16 March 2009Return made up to 03/03/09; full list of members (3 pages)
16 March 2009Return made up to 03/03/09; full list of members (3 pages)
26 February 2009Full accounts made up to 30 September 2008 (17 pages)
26 February 2009Full accounts made up to 30 September 2008 (17 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
25 February 2008Full accounts made up to 30 September 2007 (18 pages)
25 February 2008Full accounts made up to 30 September 2007 (18 pages)
2 July 2007Full accounts made up to 30 September 2006 (18 pages)
2 July 2007Full accounts made up to 30 September 2006 (18 pages)
14 March 2007Return made up to 03/03/07; full list of members (3 pages)
14 March 2007Return made up to 03/03/07; full list of members (3 pages)
3 April 2006Full accounts made up to 30 September 2005 (17 pages)
3 April 2006Full accounts made up to 30 September 2005 (17 pages)
28 March 2006Return made up to 03/03/06; full list of members (3 pages)
28 March 2006Return made up to 03/03/06; full list of members (3 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
9 March 2005Full accounts made up to 30 September 2004 (17 pages)
9 March 2005Full accounts made up to 30 September 2004 (17 pages)
8 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (1 page)
29 January 2005New secretary appointed (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
10 May 2004Full accounts made up to 30 September 2003 (17 pages)
10 May 2004Full accounts made up to 30 September 2003 (17 pages)
5 April 2004Return made up to 03/03/04; full list of members (7 pages)
5 April 2004Return made up to 03/03/04; full list of members (7 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
11 March 2003Full accounts made up to 30 September 2002 (18 pages)
11 March 2003Return made up to 03/03/03; full list of members (7 pages)
11 March 2003Full accounts made up to 30 September 2002 (18 pages)
11 March 2003Return made up to 03/03/03; full list of members (7 pages)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
25 March 2002Return made up to 03/03/02; full list of members (7 pages)
25 March 2002Return made up to 03/03/02; full list of members (7 pages)
9 January 2002Full accounts made up to 30 September 2001 (18 pages)
9 January 2002Full accounts made up to 30 September 2001 (18 pages)
24 May 2001Full accounts made up to 30 September 2000 (19 pages)
24 May 2001Full accounts made up to 30 September 2000 (19 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
12 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
4 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 April 1999Ad 08/04/99--------- £ si 308000@1=308000 £ ic 2/308002 (2 pages)
25 April 1999Ad 08/04/99--------- £ si 308000@1=308000 £ ic 2/308002 (2 pages)
25 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 April 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
3 March 1999Incorporation (30 pages)
3 March 1999Incorporation (30 pages)