Company Information for FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD
175 DARKES LANE, BROSNAN HOUSE, SUITE 2B, POTTERS BAR, ENGLAND, EN6 1BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD | |
Legal Registered Office | |
175 DARKES LANE BROSNAN HOUSE, SUITE 2B POTTERS BAR ENGLAND EN6 1BW Other companies in WC1B | |
Company Number | 05309039 | |
---|---|---|
Company ID Number | 05309039 | |
Date formed | 2004-12-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-05 08:41:13 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OMEGA AGENTS LIMITED |
||
JOANNA SOURVAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN LEE HOGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLORENCE TRADE LTD. | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
GLOBAL TRADING ALLIANCE LTD. | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
IK. PETROLEUM INDUSTRIAL COMPANY LIMITED | Company Secretary | 2017-08-15 | CURRENT | 2013-08-06 | Active | |
GOLDENRAIL OVERSEAS LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
OMIVS CJSC LTD. | Company Secretary | 2017-04-24 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
NABEMA TRADING LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
TAJ PHARMA (RUSSIA AND CIS) LTD. | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
NATURAL RESOURCES & TRADE, LTD. | Company Secretary | 2015-08-04 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
TRANS-MANAGEMENT LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2002-07-23 | Active | |
EUROPEAN SOLUTIONS & BUSINESS, LTD. | Company Secretary | 2015-07-01 | CURRENT | 2008-07-30 | Active | |
CARDENOS TRADE, LTD. | Company Secretary | 2015-04-08 | CURRENT | 2010-04-07 | Active | |
SB TRADELINE, LTD. | Company Secretary | 2015-04-02 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
COMMERCIAL PROJECT & TRADE, LTD | Company Secretary | 2015-04-02 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD | Company Secretary | 2015-03-24 | CURRENT | 2000-03-29 | Dissolved 2017-03-14 | |
G-V EUROPE, LTD. | Company Secretary | 2015-03-19 | CURRENT | 2011-03-11 | Active | |
RDN AUTOMATICS LTD. | Company Secretary | 2015-02-05 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
LAMCHESTER TRADE LTD. | Company Secretary | 2015-01-23 | CURRENT | 2012-01-24 | Dissolved 2016-08-09 | |
INTERCAR TRADING LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2000-08-23 | Active - Proposal to Strike off | |
CLOUD TRADING & LOGISTICS SERVICE LTD. | Company Secretary | 2015-01-13 | CURRENT | 2014-01-10 | Active | |
FINANCIAL RESOURCES & ASSETS, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2005-01-25 | Dissolved 2016-12-27 | |
PNG INT, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2005-01-24 | Active | |
COMMERCIAL RESULTS & ASSETS, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
STAVANGER LTD. | Company Secretary | 2015-01-01 | CURRENT | 2006-01-20 | Dissolved 2016-05-17 | |
MICROWAVE COMPONENTS SOLUTIONS LIMITED | Company Secretary | 2014-12-18 | CURRENT | 2008-12-30 | Active | |
EUROPEAN COMMERCE & TRADE, LTD. | Company Secretary | 2014-12-15 | CURRENT | 2009-01-02 | Active - Proposal to Strike off | |
PITFIELD TRADERS LTD. | Company Secretary | 2014-12-10 | CURRENT | 2008-03-18 | Dissolved 2018-04-10 | |
HALINA TRADING LIMITED | Company Secretary | 2014-12-09 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
NTS-NORTH TRANS SERVICES LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
TRADING OPERATIONS LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
INTERMEBA COMPANY LTD. | Company Secretary | 2014-12-01 | CURRENT | 2009-12-05 | Active | |
INOKMA ENTERPRISES LTD. | Company Secretary | 2014-11-10 | CURRENT | 2008-11-27 | Active | |
AP HOME INTERIORS LTD | Company Secretary | 2014-11-03 | CURRENT | 2004-11-18 | Active - Proposal to Strike off | |
ZODIAC MANAGEMENT LTD. | Company Secretary | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-04-12 | |
BVNR LTD. | Company Secretary | 2014-10-09 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
COMMERCIAL ASSETS & TRADE, LTD. | Company Secretary | 2014-10-01 | CURRENT | 2005-10-04 | Dissolved 2016-12-20 | |
PARAMOUNT VENTURES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1997-09-02 | Active - Proposal to Strike off | |
NORD ALLIANCE LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2005-10-26 | Active - Proposal to Strike off | |
TRAVERSE TRANS LTD. | Company Secretary | 2014-09-17 | CURRENT | 2012-08-31 | Active - Proposal to Strike off | |
CROWFORD TRADE LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2009-09-17 | Dissolved 2016-05-24 | |
TECHNIQUE SOLUTIONS LTD. | Company Secretary | 2014-09-01 | CURRENT | 2006-09-29 | Active | |
EUROPEAN TRADING ENTERPRISE, LTD. | Company Secretary | 2014-08-28 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
LEVINGTON TRADE, LTD. | Company Secretary | 2014-08-21 | CURRENT | 2009-08-12 | Active | |
BRIGHTWELL ENGINEERING & TRADING LTD | Company Secretary | 2014-08-11 | CURRENT | 2000-08-04 | Active - Proposal to Strike off | |
KILIT GLOBAL LTD | Company Secretary | 2014-08-11 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
SOMERTEX LTD | Company Secretary | 2014-08-11 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
MASTER MANAGEMENT LIMITED | Company Secretary | 2014-08-11 | CURRENT | 2002-08-16 | Active - Proposal to Strike off | |
GEOCAVIT INTERCORP LTD. | Company Secretary | 2014-08-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
VNV DEVELOPMENTS LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2009-11-06 | Active | |
EXPOPROMO GROUP LTD | Company Secretary | 2009-12-02 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
MONEY MANAGEMENT SYSTEM LTD | Company Secretary | 2008-08-13 | CURRENT | 2007-12-07 | Active | |
ISKRA INTER COMMERCE LTD | Company Secretary | 2008-05-21 | CURRENT | 2003-11-06 | Active | |
SKYWAY ENTERPRISE LTD | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Active | |
KERITON LTD | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Dissolved 2015-11-03 | |
LEMMA KOSMOS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2018-07-10 | |
COMMERCIAL BTF LTD | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
ALEGRA ASSET LIMITED | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
BUSINESS BASE ENTERPRISES LTD | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
GEOINDUSTRY LIMITED | Company Secretary | 2005-09-15 | CURRENT | 2005-09-15 | Dissolved 2017-02-28 | |
GLOBAL TRADING ALLIANCE LTD. | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
PSP BRAND DEVELOPMENT LIMITED | Director | 2017-05-31 | CURRENT | 2014-03-05 | Active | |
ALEGRA ASSET LIMITED | Director | 2017-05-31 | CURRENT | 2006-12-08 | Active | |
NEWKORP MANAGEMENT LTD | Director | 2017-05-31 | CURRENT | 2008-10-14 | Active - Proposal to Strike off | |
SKYWAY ENTERPRISE LTD | Director | 2017-05-31 | CURRENT | 2007-11-19 | Active | |
CLEVELAND PRODUCTION LTD | Director | 2017-04-25 | CURRENT | 2014-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/11/24 FROM 13 John Prince's Street 2nd Floor London W1G 0JR England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SOURVAS | |
AP01 | DIRECTOR APPOINTED MR. CHRISTOPHER KOSTANDINOS BERDANIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIA IVANOVA STOYANCHEVA-KYOSEVA | |
PSC07 | CESSATION OF CSP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM 10 Great Russell Street Suite 351 London WC1B 3BQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS JOANNA SOURVAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN LEE HOGAN | |
AD02 | Register inspection address changed from Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom to 13 John Princes Street Second Floor London W1G 0JR | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sean Lee Hogan on 2014-09-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 09/12/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 08/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 09/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 08/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM SUITE 351 14 TOTTENHAM COURT ROAD LONDON W1T 1JY | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 2,283 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1 |
Current Assets | 2012-01-01 | £ 1 |
Fixed Assets | 2012-01-01 | £ 2,283 |
Shareholder Funds | 2012-01-01 | £ 1 |
Tangible Fixed Assets | 2012-01-01 | £ 2,283 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |