UKBizDB.co.uk

FANGS FX LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Studio, Sheepcote Dell Road, Beamond End Amersham, Buckinghamshire, HP7 0QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit N, Rose Business Estate, Marlow Bottom, Marlow, United Kingdom, SL7 3ND

Secretary22 March 2019Active
Unit N, Rose Business Estate, Marlow Bottom, Marlow, United Kingdom, SL7 3ND

Director03 October 2001Active
Unit N, Rose Business Estate, Marlow Bottom, Marlow, United Kingdom, SL7 3ND

Director29 October 2001Active
The Studio, Sheepcote Dell Road, Beamond End, Amersham, England, HP7 0QS

Secretary02 August 2013Active
The Studio, Sheepcote Dell Road, Beamond End Amersham, HP7 0QS

Secretary03 October 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary03 October 2001Active
The Studio, Sheepcote Dell Road, Beamond End Amersham, HP7 0QS

Director03 October 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director03 October 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-02-22Address

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

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Change person secretary company with change date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Capital

Capital name of class of shares.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.