FSS LIMITED

Register to unlock more data on OkredoRegister

FSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03857047

Incorporation date

11/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warren House, Shearway Road, Folkestone, Kent CT19 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-11-30
dot icon01/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon24/11/2025
Appointment of Mr Mark Stephen Catlin as a director on 2025-10-15
dot icon24/11/2025
Appointment of Mrs Elaine Anne Catlin as a director on 2025-10-20
dot icon24/11/2025
Termination of appointment of Catherine Joan Buckingham as a director on 2025-11-24
dot icon13/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/10/2024
Termination of appointment of Janet Helen Ewins as a director on 2024-10-09
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon09/10/2023
Cessation of Catherine Joan Buckingham as a person with significant control on 2023-10-09
dot icon15/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon13/10/2022
Change of details for Internet Stamps Group Limited as a person with significant control on 2022-10-12
dot icon13/10/2022
Notification of Catherine Joan Buckingham as a person with significant control on 2022-10-12
dot icon28/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon15/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon15/10/2020
Director's details changed for Mrs Catherine Joan Buckingham on 2020-10-13
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon18/05/2018
Accounts for a dormant company made up to 2017-11-30
dot icon17/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon06/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon08/09/2016
Accounts for a small company made up to 2015-11-30
dot icon25/08/2016
Appointment of Mrs Janet Helen Ewins as a director on 2016-08-25
dot icon16/08/2016
Termination of appointment of Anthony Buckingham as a director on 2016-05-12
dot icon29/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Thomas Charles Hopkins as a secretary on 2014-07-18
dot icon27/05/2014
Accounts for a small company made up to 2013-11-30
dot icon23/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2012-11-30
dot icon19/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon23/05/2012
Accounts for a small company made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-11-30
dot icon05/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Director's details changed for Anthony Buckingham on 2009-11-05
dot icon05/11/2009
Director's details changed for Mrs Catherine Joan Buckingham on 2009-11-05
dot icon28/04/2009
Full accounts made up to 2008-11-30
dot icon12/12/2008
Appointment terminate, director and secretary richard anthony kennedy logged form
dot icon12/12/2008
Appointment terminated director brian uden
dot icon12/12/2008
Secretary appointed thomas charles hopkins
dot icon24/10/2008
Return made up to 11/10/08; full list of members
dot icon08/04/2008
Full accounts made up to 2007-11-30
dot icon29/10/2007
Return made up to 11/10/07; full list of members
dot icon17/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon17/05/2007
Registered office changed on 17/05/07 from: church house sandgate road folkestone kent CT20 2BY
dot icon07/11/2006
Return made up to 11/10/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-11-30
dot icon18/10/2005
Return made up to 11/10/05; full list of members
dot icon18/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/05/2005
Full accounts made up to 2004-11-30
dot icon21/10/2004
Return made up to 11/10/04; full list of members
dot icon04/06/2004
Full accounts made up to 2003-11-30
dot icon17/10/2003
Return made up to 11/10/03; full list of members
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned
dot icon05/07/2003
Director resigned
dot icon30/06/2003
Full accounts made up to 2002-11-30
dot icon17/10/2002
Return made up to 11/10/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-11-30
dot icon25/10/2001
Return made up to 11/10/01; full list of members
dot icon25/10/2001
New secretary appointed
dot icon22/08/2001
Accounts for a small company made up to 2000-11-30
dot icon07/06/2001
Secretary resigned;director resigned
dot icon09/11/2000
Return made up to 11/10/00; full list of members
dot icon09/11/2000
New secretary appointed;new director appointed
dot icon23/05/2000
Registered office changed on 23/05/00 from: aston house cliff road hythe kent CT21 5XD
dot icon23/05/2000
Accounting reference date extended from 31/10/00 to 30/11/00
dot icon31/01/2000
Particulars of contract relating to shares
dot icon31/01/2000
Ad 30/11/99--------- £ si 79999@1=79999 £ ic 1/80000
dot icon17/01/2000
Resolutions
dot icon17/01/2000
£ nc 100000/130000 02/12/99
dot icon13/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Registered office changed on 20/10/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon11/10/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catlin, Mark Stephen
Director
15/10/2025 - Present
16
Catlin, Elaine
Director
20/10/2025 - Present
13
Curd, Andrew
Director
12/10/2000 - 31/05/2001
5
Graeme, Lesley Joyce
Nominee Director
11/10/1999 - 11/10/1999
9756
Buckingham, Catherine Joan
Director
11/10/1999 - 24/11/2025
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FSS LIMITED

FSS LIMITED is an(a) Active company incorporated on 11/10/1999 with the registered office located at Warren House, Shearway Road, Folkestone, Kent CT19 4BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FSS LIMITED?

toggle

FSS LIMITED is currently Active. It was registered on 11/10/1999 .

Where is FSS LIMITED located?

toggle

FSS LIMITED is registered at Warren House, Shearway Road, Folkestone, Kent CT19 4BF.

What does FSS LIMITED do?

toggle

FSS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FSS LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-11-30.