Check the

FC CARTONS LIMITED

Company
FC CARTONS LIMITED (04732789)

FC CARTONS

Phone: 01332 850 648
A rating

ABOUT FC CARTONS LIMITED

FC Cartons Limited, Unit B4, Langham Park Industrial Estate, Maple Road, Castle Donington, Derby, DE74 2UT

Tel: 01332 850648 | Fax: 01332 811915 | Email: [email protected] | Vat No. 814 3538 39 | Company Reg No. 4732789

fc cartons is a BRC/IOP and ISO accredited company, providing finishing, die cutting and creasing, window patching, folding, gluing and nesting solutions to the carton, print and packaging industries.

KEY FINANCES

Year
2009
Assets
£213.69k ▲ £103.94k (94.71 %)
Cash
£12.32k ▲ £7.91k (179.49 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£213.69k ▲ £103.94k (94.71 %)

REGISTRATION INFO

Company name
FC CARTONS LIMITED
Company number
04732789
VAT
GB814353839
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.fccartons.co.uk
Phones
01332 850 648
01332 811 915
Registered Address
UNIT B4 LANGHAM PARK INDUSTRIAL ESTATE,
MAPLE ROAD, CASTLE DONINGTON,
DERBY,
DERBYSHIRE,
DE74 2UT

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100
09 Nov 2015
Total exemption small company accounts made up to 30 April 2015

CHARGES

17 October 2008
Status
Outstanding
Delivered
18 October 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

15 September 2005
Status
Outstanding
Delivered
17 September 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 February 2005
Status
Outstanding
Delivered
11 February 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Company halifax life policy name ASSH007783 date 24/09/2003…

9 July 2004
Status
Outstanding
Delivered
13 July 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The policy, all sums assured by it and all bonuses and…

9 July 2004
Status
Outstanding
Delivered
13 July 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The policy, all sums assured by it and all bonuses and…

14 May 2003
Status
Satisfied on 22 August 2008
Delivered
16 May 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FC CARTONS LIMITED DIRECTORS

Debra Jane Woodyatt

  Acting
Appointed
13 April 2003
Role
Secretary
Address
Unit B4, Langham Park Industrial Estate, Maple Road, Castle Donington, Derby, Derbyshire, DE74 2UT
Name
WOODYATT, Debra Jane

David Oliver Woodyatt

  Acting
Appointed
13 April 2003
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Unit B4, Langham Park Industrial Estate, Maple Road, Castle Donington, Derby, Derbyshire, DE74 2UT
Country Of Residence
United Kingdom
Name
WOODYATT, David Oliver

Debra Jane Woodyatt

  Acting
Appointed
13 April 2003
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Unit B4, Langham Park Industrial Estate, Maple Road, Castle Donington, Derby, Derbyshire, DE74 2UT
Country Of Residence
United Kingdom
Name
WOODYATT, Debra Jane

Dorothy May Graeme

  Resigned
Appointed
13 April 2003
Resigned
13 April 2003
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Lesley Joyce Graeme

  Resigned
Appointed
13 April 2003
Resigned
13 April 2003
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


Check The Company
Excellent according to the company’s financial health.