UKBizDB.co.uk

FGC (NORTHERN) LIMITED

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

This company is commonly known as Fgc (northern) Limited. The company was founded 7 years ago and was given the registration number 10523058. The firm's registered office is in STOCKPORT. You can find them at High Lane House 148 Buxton Road, High Lane, Stockport, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FGC (NORTHERN) LIMITED
Company Number:10523058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:High Lane House 148 Buxton Road, High Lane, Stockport, United Kingdom, SK6 8ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Wellington Road South, Stockport, United Kingdom, SK1 3TH

Director13 December 2016Active
123 Wellington Road South, Stockport, United Kingdom, SK1 3TH

Director13 December 2016Active

People with Significant Control

Mr Robert James Nolan
Notified on:31 May 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:123 Wellington Road South, Stockport, United Kingdom, SK1 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Fitzgerald
Notified on:15 August 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:123 Wellington Road South, Stockport, United Kingdom, SK1 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fitzgerald Garside Cowley Limited
Notified on:21 June 2017
Status:Active
Country of residence:England
Address:High Lane House, 148 Buxton Road, Stockport, England, SK6 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Fitzgerald
Notified on:13 December 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:High Lane House, 148 Buxton Road, Stockport, United Kingdom, SK6 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Nolan
Notified on:13 December 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:High Lane House, 148 Buxton Road, Stockport, United Kingdom, SK6 8ED
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Address

Change registered office address company with date old address new address.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Capital

Capital variation of rights attached to shares.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Gazette

Gazette filings brought up to date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Gazette

Gazette notice compulsory.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.