Company NameF C E Projects Limited
Company StatusActive
Company Number05206348
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Previous NameFelton Civil Engineering Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Ian Alexander Cole
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Capenhurst Technology Park
Capenhurst
Chester
Cheshire
CH1 6EH
Wales
Director NameMr Timothy Whitehill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10a Capenhurst Technology Park
Capenhurst
Chester
Cheshire
CH1 6EH
Wales
Secretary NameMr Timothy Whitehill
NationalityBritish
StatusCurrent
Appointed19 May 2005(9 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stretton Green
Tilston
Malpas
SY14 7JB
Wales
Director NameMr Simon Russell Holme
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(9 years, 7 months after company formation)
Appointment Duration10 years
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10a Capenhurst Technology Park
Capenhurst
Chester
Cheshire
CH1 6EH
Wales
Director NameMr John David Felton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRobinswood
57 Croft Drive East
Caldy
Merseyside
CH48 2JR
Wales
Director NameIan James Fogarty
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleChartered Surveyor
Correspondence Address12 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Secretary NameIan James Fogarty
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Director NameMr Simon Russell Holme
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakdale Road
Waterloo
Merseyside
L22 9QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fceprojects.co.uk
Telephone0151 3399222
Telephone regionLiverpool

Location

Registered AddressUnit 13 Davy Road
Astmoor Industrial Estate
Runcorn
WA7 1PZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

801 at £1Ian Alexander Cole
39.97%
Ordinary
801 at £1Timothy Whitehill
39.97%
Ordinary
201 at £1Carys Whitehill
10.03%
Ordinary
201 at £1Lucy Cole
10.03%
Ordinary

Financials

Year2014
Net Worth£549,637
Cash£31,159
Current Liabilities£1,102,375

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

17 January 2019Delivered on: 23 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 July 2005Delivered on: 27 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 September 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 January 2019Registration of charge 052063480002, created on 17 January 2019 (4 pages)
29 August 2018Secretary's details changed for Mr Timothy Whitehill on 20 August 2018 (1 page)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
6 June 2016Director's details changed for Mr Timothy Whitehill on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Timothy Whitehill on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 1C Capenhurst Technology Park Capenhurst Chester CH1 6EH to Unit 10a Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 1C Capenhurst Technology Park Capenhurst Chester CH1 6EH to Unit 10a Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH on 6 June 2016 (1 page)
5 April 2016Director's details changed for Mr Timothy Whitehill on 7 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Timothy Whitehill on 7 March 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
15 February 2016Termination of appointment of Simon Russell Holme as a director on 4 June 2015 (1 page)
15 February 2016Director's details changed (2 pages)
15 February 2016Director's details changed for Mr Ian Alexander Cole on 5 October 2015 (2 pages)
15 February 2016Director's details changed (2 pages)
15 February 2016Termination of appointment of Simon Russell Holme as a director on 4 June 2015 (1 page)
15 February 2016Director's details changed for Mr Ian Alexander Cole on 5 October 2015 (2 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,004
(7 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,004
(7 pages)
9 July 2015Appointment of Mr Simon Russell Holme as a director on 4 June 2015 (2 pages)
9 July 2015Appointment of Mr Simon Russell Holme as a director on 4 June 2015 (2 pages)
9 July 2015Appointment of Mr Simon Russell Holme as a director on 4 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
2 February 2015Director's details changed for Mr Timothy Whitehill on 28 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Timothy Whitehill on 28 January 2015 (2 pages)
26 November 2014Registered office address changed from 6E Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to 1C Capenhurst Technology Park Capenhurst Chester CH1 6EH on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 6E Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to 1C Capenhurst Technology Park Capenhurst Chester CH1 6EH on 26 November 2014 (1 page)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,004
(6 pages)
11 September 2014Appointment of Mr Simon Russell Holme as a director on 6 April 2014 (2 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,004
(6 pages)
11 September 2014Appointment of Mr Simon Russell Holme as a director on 6 April 2014 (2 pages)
11 September 2014Appointment of Mr Simon Russell Holme as a director on 6 April 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
2 September 2013Secretary's details changed for Mr Timothy Whitehill on 28 January 2013 (2 pages)
2 September 2013Director's details changed for Mr Timothy Whitehill on 28 January 2013 (2 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,004
(5 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,004
(5 pages)
2 September 2013Secretary's details changed for Mr Timothy Whitehill on 28 January 2013 (2 pages)
2 September 2013Director's details changed for Mr Timothy Whitehill on 28 January 2013 (2 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 September 2011Director's details changed for Mr Ian Alexander Cole on 1 January 2011 (2 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Mr Timothy Whitehill on 1 January 2011 (2 pages)
7 September 2011Director's details changed for Mr Timothy Whitehill on 1 January 2011 (2 pages)
7 September 2011Director's details changed for Mr Timothy Whitehill on 1 January 2011 (2 pages)
7 September 2011Director's details changed for Mr Ian Alexander Cole on 1 January 2011 (2 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Mr Ian Alexander Cole on 1 January 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 2003/2004\ (2 pages)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2009Gbp nc 2000/2004\20/08/09 (2 pages)
7 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 2002/2003\ (2 pages)
7 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 2001/2002\ (2 pages)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 2003/2004\ (2 pages)
7 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 2000/2001\ (2 pages)
7 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 2000/2001\ (2 pages)
7 September 2009Gbp nc 2000/2004\20/08/09 (2 pages)
7 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 2002/2003\ (2 pages)
7 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 2001/2002\ (2 pages)
3 September 2009Return made up to 16/08/09; full list of members (4 pages)
3 September 2009Return made up to 16/08/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 September 2008Return made up to 16/08/08; full list of members (4 pages)
15 September 2008Return made up to 16/08/08; full list of members (4 pages)
19 June 2008Director's change of particulars / ian cole / 17/06/2008 (1 page)
19 June 2008Director's change of particulars / ian cole / 17/06/2008 (1 page)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 September 2007Registered office changed on 10/09/07 from: 6E capenhurst technology park capenhurst chester cheshire CH1 6EH (1 page)
10 September 2007Registered office changed on 10/09/07 from: 6E capenhurst technology park capenhurst chester cheshire CH1 6EH (1 page)
10 September 2007Return made up to 16/08/07; full list of members (3 pages)
10 September 2007Return made up to 16/08/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 September 2006Registered office changed on 21/09/06 from: 6E capenhurst technology park capenhurst chester cheshire CH1 6EH (1 page)
21 September 2006Registered office changed on 21/09/06 from: 6E capenhurst technology park capenhurst chester cheshire CH1 6EH (1 page)
21 September 2006Return made up to 16/08/06; full list of members (3 pages)
21 September 2006Return made up to 16/08/06; full list of members (3 pages)
6 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
16 November 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
16 November 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(7 pages)
13 October 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(7 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
6 July 2005Secretary resigned;director resigned (1 page)
6 July 2005Secretary resigned;director resigned (1 page)
21 June 2005Company name changed felton civil engineering LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed felton civil engineering LIMITED\certificate issued on 21/06/05 (2 pages)
22 February 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 February 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Nc inc already adjusted 24/08/04 (1 page)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Ad 16/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
28 September 2004Ad 16/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
28 September 2004Nc inc already adjusted 24/08/04 (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Incorporation (17 pages)
16 August 2004Incorporation (17 pages)
16 August 2004Secretary resigned (1 page)