UKBizDB.co.uk

F & W NETWORKS LTD

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

This company is commonly known as F & W Networks Ltd. The company was founded 5 years ago and was given the registration number 11514559. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:F & W NETWORKS LTD
Company Number:11514559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary21 May 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 October 2018Active
Centro Comercial Terraz Lindora 4 Piso, Pozos, Santa Ana, Costa Rica, 10903

Director14 November 2022Active
Calle Cala Bona, Num 19, Poligono Son Fuster, Palma De Mallorca, Spain, 07009

Director01 September 2020Active
23rd Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director29 September 2022Active
Keizersgracht 482, Amsterdam, Netherlands, 1017 EG

Corporate Director06 March 2024Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director13 August 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director14 March 2019Active
Calle Cala Bona, Num 19, Poligono Son Fuster, Palma De Mallorca, Spain, 07009

Director01 September 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 September 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 April 2021Active

People with Significant Control

Foresight Fibre Holdco Limited
Notified on:29 September 2022
Status:Active
Country of residence:United Kingdom
Address:The Shard, C/O Foresight Group Llp, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Maestro Capital Ltd
Notified on:15 March 2019
Status:Active
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Carlos Bock Montero
Notified on:29 January 2019
Status:Active
Date of birth:November 1978
Nationality:Spanish
Country of residence:Spain
Address:Dr Fleming 21, Piso 4 Letra 1b, Barcelona, Spain, 08017
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Frank Martinez Sanchez
Notified on:29 January 2019
Status:Active
Date of birth:September 1972
Nationality:Spanish
Country of residence:Spain
Address:General Mitre Rda 53-55, Barcelona, Spain, 08017
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Stewart Brown
Notified on:13 August 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint corporate director company with name date.

Download
2024-02-07Capital

Capital allotment shares.

Download
2023-12-29Capital

Second filing capital allotment shares.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-10-25Capital

Capital variation of rights attached to shares.

Download
2023-10-25Incorporation

Memorandum articles.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Capital

Capital allotment shares.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-03-09Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.