This company is commonly known as F.g.f. Limited. The company was founded 70 years ago and was given the registration number 00530903. The firm's registered office is in DUNSTABLE. You can find them at Unit 5 Humphrys Road, Woodside Estate, Dunstable, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | F.G.F. LIMITED |
---|---|---|
Company Number | : | 00530903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1954 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Humphrys Road, Woodside Estate, Dunstable, England, LU5 4TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Humphrys Road, Woodside Industrial Estate, Dunstable, England, LU5 4TP | Director | 12 May 2017 | Active |
Unit 5, Humphrys Road, Woodside Industrial Estate, Dunstable, England, LU5 4TP | Director | 12 May 2017 | Active |
Unit 5, Humphrys Road, Woodside Estate, Dunstable, England, LU5 4TP | Director | 01 August 2019 | Active |
Unit 5, Humphrys Road, Woodside Industrial Estate, Dunstable, England, LU5 4TP | Director | 12 May 2017 | Active |
Unit 5, Humphrys Road, Woodside Estate, Dunstable, England, LU5 4TP | Director | 01 August 2019 | Active |
19 Heygate Way, Aldridge, Walsall, WS9 8SD | Secretary | 01 May 2001 | Active |
Shadwell House, Shadwell Street, Birmingham, England, B4 6LJ | Secretary | 02 December 2014 | Active |
73 Comberford Road, Tamworth, B79 8PE | Secretary | - | Active |
53 Shakespeare Drive, Shirley, Solihull, B90 2AN | Director | 01 June 2002 | Active |
9, Plough Close, Urmston, Manchester, M41 6LS | Director | 01 October 2008 | Active |
Shadwell House, Shadwell Street, Birmingham, B4 6LJ | Director | 05 April 2016 | Active |
The Manor House, Hadzor, Droitwich Spa, WR9 7DR | Director | 02 October 1995 | Active |
71 Drayton Lane, Drayton Bassett, Tamworth, B78 3UB | Director | 01 May 1993 | Active |
Kenelmstone Bridgnorth Road, Himley, Dudley, DY3 4LJ | Director | 01 April 1993 | Active |
3 Stillwell Grove, Wakefield, WF2 6RN | Director | 01 May 1995 | Active |
27 Martinique Square, Warwick, CV34 4DG | Director | 01 May 2005 | Active |
Frogmore Lodge Fen End Road, Fen End, Kenilworth, CV8 1NS | Director | - | Active |
Bagot House, Church Road, Elford, Tamworth, B79 9DA | Director | - | Active |
Twelve Elms, Blunts Green Henley In Arden, Solihull, B95 5RE | Director | - | Active |
Twelve Elms, Blunts Green Henley In Arden, Solihull, B95 5RE | Director | - | Active |
Fairview, Marston Hill Oving, Aylesbury, HP22 4HB | Director | 20 November 2000 | Active |
Rymer Cottage, Edge Hill, Wood End, Atherstone, CV9 2QR | Director | - | Active |
15 Westminster Drive, Burbage, LE10 2HA | Director | 01 January 1999 | Active |
Hodge Cottage, The Green, Matfield, Tonbridge, TN12 7JU | Director | 01 October 2008 | Active |
Shadwell House, Shadwell Street, Birmingham, B4 6LJ | Director | 05 April 2016 | Active |
Unit 5, Humphrys Road, Woodside Estate, Dunstable, England, LU5 4TP | Director | 01 November 2017 | Active |
5, Cutshill Close, Birmingham, England, B36 9SQ | Director | 01 October 2008 | Active |
Mallory Barn Wixford Road, Ardens Grafton, Bidford On Avon, B50 4LG | Director | - | Active |
Invesco Capita Holdings Limited | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Humphrys Road, Dunstable, England, LU5 4TP |
Nature of control | : |
|
Mrs Penelope Jayne Dowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Shadwell House, Birmingham, B4 6LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Accounts | Accounts with accounts type full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.