This company is commonly known as Feg Ltd. The company was founded 19 years ago and was given the registration number 05208565. The firm's registered office is in WASHINGTON. You can find them at 5 Bede House, Tower Road, Washington, Tyne And Wear. This company's SIC code is 71129 - Other engineering activities.
Name | : | FEG LTD |
---|---|---|
Company Number | : | 05208565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2004 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Bede House, Tower Road, Washington, Tyne And Wear, England, NE37 2SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Bede House, Tower Road, Washington, England, NE37 2SH | Director | 18 August 2004 | Active |
6 Abingdon Square, Cramlington, NE23 2UH | Corporate Secretary | 19 August 2004 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Secretary | 17 August 2004 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Director | 17 August 2004 | Active |
Mr Christopher John Williams | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Aberford Drive, Houghton Le Spring, England, DH4 4ZH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.