UKBizDB.co.uk

F H CONSULTANTS LIMITED

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

This company is commonly known as F H Consultants Limited. The company was founded 40 years ago and was given the registration number 01793960. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:F H CONSULTANTS LIMITED
Company Number:01793960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England, SG6 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bjerkelund, Hitchin Road, Weston, United Kingdom, SG4 7AX

Secretary02 October 2021Active
Bjerkelund, Hitchin Road, Weston, SG4 7AX

Director09 April 2003Active
1 Owls End, Bury Ramsey, Huntingdon, PE17 1NJ

Secretary01 May 1996Active
Bjerkelund, Hitchin Road, Weston, SG4 7AX

Secretary11 September 2006Active
Bjerkelund, Hitchin Road, Weston, SG4 7AX

Secretary31 March 1993Active
Town Farm Weston, Hitchin, SG4 7DB

Secretary15 September 1995Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Secretary-Active
Bjerkelund, Hitchin Road, Weston, SG4 7AX

Director-Active
The Swallows 25a, Pound Green, Guilden Morden, Royston, SG8 0JZ

Director-Active
Town Farm Weston, Hitchin, SG4 7DB

Director15 September 1995Active

People with Significant Control

Nina Johansen
Notified on:04 May 2022
Status:Active
Date of birth:January 1951
Nationality:Norwegian
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon James Fletcher
Notified on:02 October 2021
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Terence Fletcher
Notified on:20 September 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Bjerklund, Hitchin Road, Hitchin, England, SG4 7AX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-03Capital

Capital cancellation shares.

Download
2023-04-03Capital

Capital return purchase own shares.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Address

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

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-12-01Officers

Appoint person secretary company with name date.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Address

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

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.