Warning: file_put_contents(c/7a1ab00f5d5a5305bfc488a7bdab61e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fg Enterprises Ltd, WD4 8FR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FG ENTERPRISES LTD

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

This company is commonly known as Fg Enterprises Ltd. The company was founded 22 years ago and was given the registration number 04325776. The firm's registered office is in KINGS LANGLEY. You can find them at Unit 1 Abbotts Business Park, Primrose Hill, Kings Langley, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FG ENTERPRISES LTD
Company Number:04325776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 1 Abbotts Business Park, Primrose Hill, Kings Langley, WD4 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Abbotts Business Park, Primrose Hill, Kings Langley, United Kingdom, WD4 8FR

Secretary21 June 2010Active
101 Oaklands Road, Ealing, London, W7 2DT

Director30 May 2007Active
Unit 1, Abbotts Business Park, Primrose Hill, Kings Langley, WD4 8FR

Director06 September 2017Active
61 Ossulton Way, London, N2 0JY

Director20 November 2001Active
101 Oaklands Road, Ealing, London, W7 2DT

Secretary20 November 2001Active
11 Meadow Field Road, Rubery, Birmingham, B45 9BY

Secretary04 August 2003Active
17 Derwent Road, Egham, TW20 8JP

Secretary30 November 2007Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary20 November 2001Active
101 Oaklands Road, Ealing, London, W7 2DT

Director20 November 2001Active

People with Significant Control

Mr Stephen John Coombes
Notified on:06 September 2017
Status:Active
Date of birth:February 1965
Nationality:British
Address:Unit 1, Abbotts Business Park, Kings Langley, WD4 8FR
Nature of control:
  • Significant influence or control
Mr Simon Graham Maurice
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Unit 1, Abbotts Business Park, Kings Langley, WD4 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Elliot Barak
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Unit 1, Abbotts Business Park, Kings Langley, WD4 8FR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Change to a person with significant control.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Change account reference date company previous shortened.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.