Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Fpe Technology LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 28, 2015)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2014-12-31
Cash in hand£5,099 -206.99%
Net Worth£214,223 -12.51%
Liabilities£145,286 +27.23%
Fixed Assets£45,857 -74.90%
Trade Debtors£304,694 +16.24%
Total assets£372,404 +1.23%
Shareholder's funds£214,223 -12.51%
Total liabilities£148,496 +27.65%

FISHPONDS PRECISION ENGINEERING LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02190873
Record last updated Wednesday, September 14, 2016 12:16:59 PM UTC
Official Address 9 Unit Bancombe Court Martock Trading Estate
There are 2 companies registered at this street
Postal Code TA126HB
Sector Other engineering activities

Charts

Visits

FPE TECHNOLOGY LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Sep 14, 2016 Winding-up orders Winding-up orders
Notices Aug 22, 2016 Petitions to wind up Petitions to wind up
Notices Dec 4, 2015 Meetings of creditors Meetings of creditors
Financials Sep 28, 2015 Annual accounts Annual accounts
Registry Sep 28, 2015 Annual return Annual return
Registry Sep 4, 2014 Annual return 2190... Annual return 2190...
Financials Jun 25, 2014 Annual accounts Annual accounts
Registry Jun 17, 2014 Company name change Company name change
Registry Jun 17, 2014 Change of name certificate Change of name certificate
Registry Jun 17, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 12, 2013 Annual return Annual return
Financials Sep 5, 2013 Annual accounts Annual accounts
Registry Aug 31, 2012 Annual return Annual return
Financials May 30, 2012 Annual accounts Annual accounts
Registry Feb 13, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Feb 13, 2012 Resignation of one Director Resignation of one Director
Registry Feb 13, 2012 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Feb 10, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 16, 2011 Annual accounts Annual accounts
Registry Aug 31, 2011 Annual return Annual return
Financials Sep 24, 2010 Annual accounts Annual accounts
Registry Aug 27, 2010 Annual return Annual return
Registry Oct 5, 2009 Annual return 2190... Annual return 2190...
Financials Apr 20, 2009 Annual accounts Annual accounts
Registry Sep 17, 2008 Annual return Annual return
Financials Aug 14, 2008 Annual accounts Annual accounts
Registry May 19, 2008 Resignation of a director Resignation of a director
Registry Apr 24, 2008 Change of accounting reference date Change of accounting reference date
Registry Apr 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 2008 Appointment of a man as Director 2190... Appointment of a man as Director 2190...
Registry Apr 9, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 9, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 2, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Oct 22, 2007 Annual return Annual return
Financials Aug 22, 2007 Annual accounts Annual accounts
Financials Dec 11, 2006 Annual accounts 2190... Annual accounts 2190...
Registry Oct 5, 2006 Annual return Annual return
Financials Jan 3, 2006 Annual accounts Annual accounts
Registry Oct 21, 2005 Annual return Annual return
Registry Oct 21, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Aug 17, 2004 Annual return Annual return
Registry Jan 16, 2004 Annual return 2190... Annual return 2190...
Financials Nov 5, 2003 Annual accounts Annual accounts
Registry Nov 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 23, 2003 Annual accounts Annual accounts
Registry Oct 22, 2002 Annual return Annual return
Financials Mar 8, 2002 Annual accounts Annual accounts
Registry Oct 25, 2001 Annual return Annual return
Financials Feb 5, 2001 Annual accounts Annual accounts
Registry Sep 15, 2000 Annual return Annual return
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Sep 3, 1999 Annual return Annual return
Registry Sep 3, 1999 Appointment of a secretary Appointment of a secretary
Registry Aug 9, 1999 Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man)
Registry Oct 22, 1998 Annual return Annual return
Financials Oct 7, 1998 Annual accounts Annual accounts
Financials Nov 25, 1997 Annual accounts 2190... Annual accounts 2190...
Registry Oct 15, 1997 Annual return Annual return
Financials Dec 24, 1996 Annual accounts Annual accounts
Registry Oct 11, 1996 Annual return Annual return
Registry Oct 23, 1995 Annual return 2190... Annual return 2190...
Financials Jul 6, 1995 Annual accounts Annual accounts
Registry Nov 11, 1994 Annual return Annual return
Financials Sep 30, 1994 Annual accounts Annual accounts
Financials Sep 7, 1993 Annual accounts 2190... Annual accounts 2190...
Registry Sep 1, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 1, 1993 Annual return Annual return
Registry Sep 1, 1993 Director's particulars changed Director's particulars changed
Registry Apr 2, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 19, 1992 Annual accounts Annual accounts
Registry Sep 11, 1992 Annual return Annual return
Financials Jan 9, 1992 Annual accounts Annual accounts
Registry Nov 26, 1991 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 16, 1991 Annual return Annual return
Registry Aug 15, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Jun 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 19, 1991 Alter mem and arts Alter mem and arts
Registry Nov 26, 1990 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 16, 1990 Removal of secretary/director Removal of secretary/director
Registry Nov 13, 1990 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 13, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 22, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 1990 Annual return Annual return
Financials Aug 2, 1990 Annual accounts Annual accounts
Registry Jan 11, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 12, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 12, 1989 £ nc 25000/6000000 £ nc 25000/6000000
Registry Sep 19, 1989 Annual return Annual return
Financials Sep 19, 1989 Annual accounts Annual accounts
Registry Jan 17, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 8, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 1987 Memorandum of association Memorandum of association
Registry Dec 4, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 2, 1987 Change of name certificate Change of name certificate
Registry Nov 24, 1987 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy