UKBizDB.co.uk

FG3 MANUFACTURING (NORTHERN) LIMITED

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

This company is commonly known as Fg3 Manufacturing (northern) Limited. The company was founded 16 years ago and was given the registration number 06407285. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:FG3 MANUFACTURING (NORTHERN) LIMITED
Company Number:06407285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary30 November 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director30 November 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director01 September 2012Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director01 September 2012Active
33 Beechwood Grove, Horbury, Wakefield, WF4 5JG

Secretary23 October 2007Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary23 October 2007Active
33 Beechwood Grove, Horbury, Wakefield, WF4 5JG

Director23 October 2007Active
8 Napier Road, Eccles, Manchester, M30 8AG

Director23 October 2007Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director26 June 2013Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director23 October 2007Active

People with Significant Control

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 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 (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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-16Dissolution

Dissolution application strike off company.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-05-17Officers

Change person director company with change date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.