Background WavePink WaveYellow Wave

FPI CO 236 LTD (11209575)

FPI CO 236 LTD (11209575) is an active UK company. incorporated on 16 February 2018. 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 236 LTD has been registered for 8 years. Current directors include BURGESS, Ian Barry, MELLOR, James David.

Company Number
11209575
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 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, MELLOR, James David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPI CO 236 LTD

FPI CO 236 LTD is an active company incorporated on 16 February 2018 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 236 LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11209575

LTD Company

Age

8 Years

Incorporated 16 February 2018

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,

Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 20
Director Left
Sept 22
Director Joined
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 01 Mar 2023

MELLOR, James David

Active
Carolina Way, SalfordM50 2ZY
Born July 1970
Director
Appointed 29 May 2020

TUCKER, Robert James

Resigned
Carolina Way, SalfordM50 2ZY
Born December 1971
Director
Appointed 16 Feb 2018
Resigned 31 Mar 2022

Persons with significant control

1

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 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

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
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 February 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
16 April 2020
DS02DS02
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Gazette Notice Voluntary
24 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2020
DS01DS01
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Incorporation Company
16 February 2018
NEWINCIncorporation