UKBizDB.co.uk

F & G COMMERCIALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oakingham House, Ground Floor, West Wing London Road, High Wycombe, England, HP11 1JU

Secretary01 July 2019Active
Oakingham House, Ground Floor, West Wing London Road, High Wycombe, England, HP11 1JU

Director01 July 2019Active
Oakingham House, Ground Floor, West Wing London Road, High Wycombe, England, HP11 1JU

Director01 July 2019Active
The Hawthornes, Pontefract Road, Hemsworth, Pontefract, WF9 5LW

Secretary25 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1998Active
Overhouse, Over Lane, Yeadon, LS19 6DN

Director25 March 1998Active
The Hawthornes, Pontefract Road, Hemsworth, Pontefract, WF9 5LW

Director25 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-11-10Accounts

Change account reference date company current extended.

Download
2020-08-21Resolution

Resolution.

Download
2020-05-21Accounts

Change account reference date company current shortened.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Officers

Appoint person secretary company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Address

Change registered office address company with date old address new address.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.