Background WavePink WaveYellow Wave

FHCL PROJECTS LIMITED (09557280)

FHCL PROJECTS LIMITED (09557280) is an active UK company. incorporated on 23 April 2015. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. FHCL PROJECTS LIMITED has been registered for 10 years. Current directors include BROOKS, Shaun Ivor, THORNER, Roderick Barry.

Company Number
09557280
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
Old Mills House Old Mills Industrial Estate, Bristol, BS39 7SU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROOKS, Shaun Ivor, THORNER, Roderick Barry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FHCL PROJECTS LIMITED

FHCL PROJECTS LIMITED is an active company incorporated on 23 April 2015 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. FHCL PROJECTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09557280

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Old Mills House Old Mills Industrial Estate Paulton Bristol, BS39 7SU,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jun 15
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Jan 19
Loan Secured
Oct 22
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROOKS, Shaun Ivor

Active
Old Mills Industrial Estate, BristolBS39 7SU
Born December 1961
Director
Appointed 12 Mar 2026

THORNER, Roderick Barry

Active
Old Mills Industrial Estate, BristolBS39 7SU
Born September 1961
Director
Appointed 23 Apr 2015

COX, Keith Alan

Resigned
Old Mills Industrial Estate, BristolBS39 7SU
Born April 1952
Director
Appointed 23 Apr 2015
Resigned 04 Apr 2025

LOMAS, Ian Paul

Resigned
Old Mills Industrial Estate, BristolBS39 7SU
Born June 1965
Director
Appointed 23 Apr 2015
Resigned 15 Oct 2018

LOMAS, Robin Keith

Resigned
Old Mills Industrial Estate, BristolBS39 7SU
Born March 1960
Director
Appointed 23 Apr 2015
Resigned 15 Oct 2018

THORNER, Sharon

Resigned
Old Mills Industrial Estate, BristolBS39 7SU
Born March 1963
Director
Appointed 01 Sept 2025
Resigned 09 Dec 2025

Persons with significant control

1

Mr Roderick Barry Thorner

Active
Old Mills Industrial Estate, BristolBS39 7SU
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Resolution
17 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Incorporation Company
23 April 2015
NEWINCIncorporation