Background WavePink WaveYellow Wave

FPI CO 104 LTD (10588940)

FPI CO 104 LTD (10588940) is an active UK company. incorporated on 30 January 2017. 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 104 LTD has been registered for 9 years. Current directors include BURGESS, Ian Barry.

Company Number
10588940
Status
active
Type
ltd
Incorporated
30 January 2017
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 104 LTD

FPI CO 104 LTD is an active company incorporated on 30 January 2017 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 104 LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10588940

LTD Company

Age

9 Years

Incorporated 30 January 2017

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 11 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

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

16 Carolina Way Quays Reach Salford, M50 2ZY,

Previous Addresses

Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
From: 30 January 2017To: 28 November 2017
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
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 30 Jan 2017
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 30 Jan 2017
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
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
Incorporation Company
30 January 2017
NEWINCIncorporation