Background WavePink WaveYellow Wave

FCE LIMITED (04270242)

FCE LIMITED (04270242) is an active UK company. incorporated on 14 August 2001. with registered office in Peterborough. The company operates in the Construction sector, engaged in electrical installation. FCE LIMITED has been registered for 24 years. Current directors include BROWNING, Samuel, FOWLER, Paul James.

Company Number
04270242
Status
active
Type
ltd
Incorporated
14 August 2001
Age
24 years
Address
9 Commerce Road, Peterborough, PE2 6LR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BROWNING, Samuel, FOWLER, Paul James
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCE LIMITED

FCE LIMITED is an active company incorporated on 14 August 2001 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in electrical installation. FCE LIMITED was registered 24 years ago.(SIC: 43210)

Status

active

Active since 24 years ago

Company No

04270242

LTD Company

Age

24 Years

Incorporated 14 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

9 Commerce Road Lynchwood Peterborough, PE2 6LR,

Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Loan Cleared
Jun 18
Director Joined
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BROWNING, Samuel

Active
Lynchwood, PeterboroughPE2 6LR
Born February 2004
Director
Appointed 16 Jan 2024

FOWLER, Paul James

Active
Lynchwood, PeterboroughPE2 6LR
Born June 1966
Director
Appointed 01 Jan 2007

FOWLER, Kenneth

Resigned
2 Church View Close, PeterboroughPE2 8JL
Secretary
Appointed 01 Jan 2007
Resigned 23 Sept 2007

FOWLER, Kenneth

Resigned
2 Church View Close, PeterboroughPE2 8JL
Secretary
Appointed 29 Nov 2002
Resigned 17 Jul 2003

FOWLER, Paul James

Resigned
2 Church View Close, PeterboroughPE2 8JL
Secretary
Appointed 17 Jul 2003
Resigned 01 Jan 2007

FOWLER, Paul James

Resigned
2 Church View Close, PeterboroughPE2 8JL
Secretary
Appointed 14 Aug 2001
Resigned 29 Nov 2002

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 14 Aug 2001
Resigned 14 Aug 2001

CHAPLIN, Simon David

Resigned
11 Mountbatten Drive, WisbechPE13 5AF
Born March 1974
Director
Appointed 24 Jan 2003
Resigned 31 Dec 2003

FOWLER, Glynis Iris

Resigned
2 Church View Close, PeterboroughPE2 8JL
Born December 1946
Director
Appointed 20 Dec 2002
Resigned 17 Jul 2003

FOWLER, Kenneth

Resigned
2 Church View Close, PeterboroughPE2 8JL
Born April 1943
Director
Appointed 31 Dec 2003
Resigned 01 Jan 2007

FOWLER, Paul James

Resigned
2 Church View Close, PeterboroughPE2 8JL
Born June 1966
Director
Appointed 25 Mar 2003
Resigned 31 Dec 2003

FOWLER, Paul James

Resigned
2 Church View Close, PeterboroughPE2 8JL
Born June 1966
Director
Appointed 14 Aug 2001
Resigned 20 Dec 2002

METCALFE, Stanley Allan

Resigned
10 Delph Court, PeterboroughPE2 8QU
Born March 1966
Director
Appointed 14 Aug 2001
Resigned 29 Nov 2002

Persons with significant control

1

Mr Paul James Fowler

Active
Lynchwood, PeterboroughPE2 6LR
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
88(2)R88(2)R
Legacy
21 August 2001
288bResignation of Director or Secretary
Incorporation Company
14 August 2001
NEWINCIncorporation