This company is commonly known as F & G Commercials Limited. The company was founded 26 years ago and was given the registration number 03534289. The firm's registered office is in HIGH WYCOMBE. You can find them at Oakingham House Ground Floor, West Wing London Road, High Wycombe, Buckinghamshire. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | F & G COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 03534289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakingham House Ground Floor, West Wing London Road, High Wycombe, Buckinghamshire, England, HP11 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakingham House, Ground Floor, West Wing London Road, High Wycombe, England, HP11 1JU | Secretary | 01 July 2019 | Active |
Oakingham House, Ground Floor, West Wing London Road, High Wycombe, England, HP11 1JU | Director | 01 July 2019 | Active |
Oakingham House, Ground Floor, West Wing London Road, High Wycombe, England, HP11 1JU | Director | 01 July 2019 | Active |
The Hawthornes, Pontefract Road, Hemsworth, Pontefract, WF9 5LW | Secretary | 25 March 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 March 1998 | Active |
Overhouse, Over Lane, Yeadon, LS19 6DN | Director | 25 March 1998 | Active |
The Hawthornes, Pontefract Road, Hemsworth, Pontefract, WF9 5LW | Director | 25 March 1998 | Active |
Motus Holdings (Uk) Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakingham House, Ground Floor, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Mr Frank Woodhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Unit 2 Barkston Road, South Yorkshire, S71 3HU |
Nature of control | : |
|
Mr Glenn Andrew Stevenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Unit 2 Barkston Road, South Yorkshire, S71 3HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Accounts | Change account reference date company current extended. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-05-21 | Accounts | Change account reference date company current shortened. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Officers | Appoint person secretary company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.