Company NameFDM Peart Limited
DirectorAndrew John Forster
Company StatusActive
Company Number11341231
CategoryPrivate Limited Company
Incorporation Date2 May 2018(5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew John Forster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Samuel Roxbrough Denton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor Falcon Point Park Plaza
Heath Hayes
Cannock
Staffordshire
WS12 2DE
Director NameMr Lee Mason
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2018(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8 And 9 Stafford Park 12
Telford
TF3 3BJ

Location

Registered AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

11 May 2018Delivered on: 1 June 2018
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

27 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 13
(4 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Lee Mason as a director on 31 March 2020 (1 page)
1 April 2020Registered office address changed from Units 8 and 9 Stafford Park 12 Telford TF3 3BJ United Kingdom to Baltic Works Baltic Street Hartlepool TS25 1PW on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Samuel Roxbrough Denton as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Andrew John Forster as a director on 31 March 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
9 July 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
16 July 2018Appointment of Mr Lee Mason as a director on 6 July 2018 (2 pages)
16 July 2018Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Units 8 and 9 Stafford Park 12 Telford TF3 3BJ on 16 July 2018 (1 page)
1 June 2018Registration of charge 113412310001, created on 11 May 2018 (16 pages)
2 May 2018Incorporation
Statement of capital on 2018-05-02
  • GBP 3
(39 pages)