Background WavePink WaveYellow Wave

FPI CO 76 LTD (10433621)

FPI CO 76 LTD (10433621) is an active UK company. incorporated on 18 October 2016. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FPI CO 76 LTD has been registered for 9 years. Current directors include BURGESS, Ian Barry.

Company Number
10433621
Status
active
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
16 Carolina Way, Salford, M50 2ZY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURGESS, Ian Barry
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPI CO 76 LTD

FPI CO 76 LTD is an active company incorporated on 18 October 2016 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FPI CO 76 LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10433621

LTD Company

Age

9 Years

Incorporated 18 October 2016

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 27 April 2025 (11 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 22 November 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

16 Carolina Way Quays Reach Salford, M50 2ZY,

Previous Addresses

Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom
From: 18 October 2016To: 28 November 2017
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Nov 17
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 27 Sept 2019

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 18 Oct 2016
Resigned 27 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017

Mr Paul Stephen Green

Ceased
Carolina Way, SalfordM50 2ZY
Born January 1949

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Incorporation Company
18 October 2016
NEWINCIncorporation