UKBizDB.co.uk

FGD SOLUTIONS LTD

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

This company is commonly known as Fgd Solutions Ltd. The company was founded 12 years ago and was given the registration number 07721514. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:FGD SOLUTIONS LTD
Company Number:07721514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Mallusk View, Central Park Mallusk, Newtownabbey, Northern Ireland, BT36 4FR

Director26 April 2022Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Secretary08 August 2017Active
75, Springfield Road, Chelmsford, CM2 6JB

Secretary28 July 2011Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director19 March 2012Active
75, Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director19 March 2012Active
29, Danbury Vale, Danbury, Chelmsford, United Kingdom, CM34LA

Director28 July 2011Active

People with Significant Control

Asset Management (Ireland) Holdings Limited
Notified on:26 April 2022
Status:Active
Country of residence:Northern Ireland
Address:Unit 1 Mallusk View, Central Park Mallusk, Newtownabbey, Northern Ireland, BT36 4FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Mark Elson
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:18 Juniper Road, Boreham, Chelmsford, United Kingdom, CM3 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leigh Medhurst
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 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
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Address

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

Download
2022-07-05Accounts

Change account reference date company previous shortened.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-17Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.