UKBizDB.co.uk

FG LIBRARY PRODUCTS LIMITED

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

This company is commonly known as Fg Library Products Limited. The company was founded 23 years ago and was given the registration number 04082871. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:FG LIBRARY PRODUCTS LIMITED
Company Number:04082871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Tiverton Avenue, Northampton, NN2 8LY

Secretary30 November 2000Active
35 Tiverton Avenue, Northampton, NN2 8LY

Director30 November 2000Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director19 December 2019Active
East Barn Model Farm, Brington Road, Old Weston, Huntingdon, United Kingdom, PE28 5LP

Director19 December 2019Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 January 2023Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary03 October 2000Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary24 October 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director03 October 2000Active
35 Tiverton Avenue, Northampton, NN2 8LY

Director30 November 2000Active
Concept House, Upton Valley Way East, Pineham Business Park, Northanmpton, United Kingdom, NN4 9EF

Director01 January 2015Active
11 Kirby Close, Wootton Fields, Northampton, NN4 6AB

Director22 January 2001Active
21 Rooks Avenue, Cleckheaton, BD19 3YD

Director11 August 2004Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director24 October 2000Active

People with Significant Control

C.O.I. Properties Limited
Notified on:18 February 2021
Status:Active
Country of residence:United Kingdom
Address:Potton House, Wyboston Lakes, Bedfordshire, United Kingdom, MK44 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Henry Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Concept House, Upton Valley Way East, Northampton, England, NN4 9EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frem Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-21Capital

Capital cancellation shares.

Download
2020-01-17Capital

Capital alter shares subdivision.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-17Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.