UKBizDB.co.uk

FG WORRALL STREET LTD

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

This company is commonly known as Fg Worrall Street Ltd. The company was founded 66 years ago and was given the registration number 00604499. The firm's registered office is in BOLTON. You can find them at 14 Wood Street, , Bolton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FG WORRALL STREET LTD
Company Number:00604499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1958
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Wood Street, Bolton, England, BL1 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Wood Street, Bolton, England, BL1 1DY

Director19 June 2018Active
14, Wood Street, Bolton, England, BL1 1DY

Director31 August 2020Active
Deneway, Castle Hill Road, Bury, BL9 6UL

Secretary11 October 2005Active
1 Malton Drive, Hazel Grove, Stockport, SK7 6HQ

Secretary20 July 1995Active
15 Ellenor Drive, Astley, Tyldesley, M29 7NN

Secretary-Active
Deneway, Castle Hill Road, Bury, BL9 6UL

Director11 October 2005Active
14, Wood Street, Bolton, England, BL1 1DY

Director19 June 2018Active
1 Malton Drive, Hazel Grove, Stockport, SK7 6HQ

Director-Active
15 Ellenor Drive, Astley, Tyldesley, M29 7NN

Director-Active

People with Significant Control

Fg Worrall Street Holdings Limited
Notified on:19 June 2018
Status:Active
Country of residence:England
Address:14, Wood Street, Bolton, England, BL1 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fg Worrall Street Holdings Ltd
Notified on:19 June 2018
Status:Active
Country of residence:England
Address:14, Wood Street, Bolton, England, BL1 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederick George Ford
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:14, Wood Street, Bolton, England, BL1 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Accounts

Change account reference date company previous extended.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.