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