UKBizDB.co.uk

FF SERVICES GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Ff Services Group (holdings) Limited. The company was founded 44 years ago and was given the registration number 01492499. The firm's registered office is in HENLEY-ON-THAMES. You can find them at 8 Rupert Close, , Henley-on-thames, Oxfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FF SERVICES GROUP (HOLDINGS) LIMITED
Company Number:01492499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8 Rupert Close, Henley-on-thames, Oxfordshire, RG9 2JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Crofters Close, Northampton, England, NN4 0BJ

Secretary21 July 2021Active
47, Crofters Close, East Hunsbury, Northampton, NN4 0BJ

Director07 October 2002Active
47,, Crofters Close, Northampton, England, NN4 0BJ

Director07 October 2002Active
47,, Crofters Close, Northampton, England, NN4 0BJ

Director-Active
47,, Crofters Close, Northampton, England, NN4 0BJ

Director07 October 2002Active
47,, Crofters Close, Northampton, England, NN4 0BJ

Secretary-Active
47,, Crofters Close, Northampton, England, NN4 0BJ

Director-Active

People with Significant Control

Mr Michael Norman Gunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1931
Nationality:British
Country of residence:England
Address:47,, Crofters Close, Northampton, England, NN4 0BJ
Nature of control:
  • Significant influence or control
Mrs Renee Diane Dixon
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:47,, Crofters Close, Northampton, England, NN4 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kimberley Nagi
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:47,, Crofters Close, Northampton, England, NN4 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Michael Gunn
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:47,, Crofters Close, Northampton, England, NN4 0BJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-07-23Officers

Appoint person secretary company with name date.

Download
2021-07-23Address

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

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.