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.
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 | : |
|
Registered Address | : | Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Secretary | 30 November 2010 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 30 November 2010 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 01 September 2012 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 01 September 2012 | Active |
33 Beechwood Grove, Horbury, Wakefield, WF4 5JG | Secretary | 23 October 2007 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Secretary | 23 October 2007 | Active |
33 Beechwood Grove, Horbury, Wakefield, WF4 5JG | Director | 23 October 2007 | Active |
8 Napier Road, Eccles, Manchester, M30 8AG | Director | 23 October 2007 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 26 June 2013 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Director | 23 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-16 | Dissolution | Dissolution application strike off company. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type small. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type small. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.