This company is commonly known as Fangs Fx Limited. The company was founded 22 years ago and was given the registration number 04298236. The firm's registered office is in BEAMOND END AMERSHAM. You can find them at The Studio, Sheepcote Dell Road, Beamond End Amersham, Buckinghamshire. This company's SIC code is 90030 - Artistic creation.
Name | : | FANGS FX LIMITED |
---|---|---|
Company Number | : | 04298236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio, Sheepcote Dell Road, Beamond End Amersham, Buckinghamshire, HP7 0QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit N, Rose Business Estate, Marlow Bottom, Marlow, United Kingdom, SL7 3ND | Secretary | 22 March 2019 | Active |
Unit N, Rose Business Estate, Marlow Bottom, Marlow, United Kingdom, SL7 3ND | Director | 03 October 2001 | Active |
Unit N, Rose Business Estate, Marlow Bottom, Marlow, United Kingdom, SL7 3ND | Director | 29 October 2001 | Active |
The Studio, Sheepcote Dell Road, Beamond End, Amersham, England, HP7 0QS | Secretary | 02 August 2013 | Active |
The Studio, Sheepcote Dell Road, Beamond End Amersham, HP7 0QS | Secretary | 03 October 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 03 October 2001 | Active |
The Studio, Sheepcote Dell Road, Beamond End Amersham, HP7 0QS | Director | 03 October 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 03 October 2001 | Active |
Mr Christopher John Lyons | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit N, Rose Business Estate, Marlow, United Kingdom, SL7 3ND |
Nature of control | : |
|
Mr Christopher John Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Badger Way, Hazlemere, United Kingdom, HP15 7LJ |
Nature of control | : |
|
Mr Nicholas Kim Boxall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit N, Rose Business Estate, Marlow, United Kingdom, SL7 3ND |
Nature of control | : |
|
Mrs Linda Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit N, Rose Business Estate, Marlow, United Kingdom, SL7 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Officers | Change person secretary company with change date. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Capital | Capital name of class of shares. | Download |
2021-10-06 | Incorporation | Memorandum articles. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.