This company is commonly known as F & G Holdings Limited. The company was founded 19 years ago and was given the registration number 05452168. The firm's registered office is in LOUDWATER, HIGH WYCOMBE. You can find them at Oakingham House Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | F & G HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05452168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakingham House Ground Floor, West Wing London Road, Loudwater, 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, Loudwater, High Wycombe, England, HP11 1JU | Secretary | 01 July 2019 | Active |
Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, England, HP11 1JU | Director | 01 July 2019 | Active |
Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, England, HP11 1JU | Director | 01 July 2019 | Active |
The Hawthornes, Pontefract Road, Hemsworth, Pontefract, WF9 5LW | Secretary | 13 May 2005 | Active |
Overhouse, Over Lane, Yeadon, LS19 6DN | Director | 13 May 2005 | Active |
The Hawthornes, Pontefract Road, Hemsworth, Pontefract, WF9 5LW | Director | 13 May 2005 | 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 | : | Shawfield Road, Carlton, Barnsley, S71 3HS |
Nature of control | : |
|
Mr Glenn Andrew Stevenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Shawfield Road, Carlton, Barnsley, S71 3HS |
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 |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Accounts | Change account reference date company current extended. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-05-21 | Accounts | Change account reference date company current shortened. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-08-06 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.