This company is commonly known as F.g.l. Precision Limited. The company was founded 57 years ago and was given the registration number 00887957. The firm's registered office is in ALDERSHOT. You can find them at Blackwater Way, Ash Road, Aldershot, Hants. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | F.G.L. PRECISION LIMITED |
---|---|---|
Company Number | : | 00887957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackwater Way, Ash Road, Aldershot, Hants, GU12 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackwater Way, Ash Road, Aldershot, GU12 4DJ | Secretary | 05 November 2018 | Active |
Blackwater Way, Ash Road, Aldershot, GU12 4DJ | Director | 05 November 2018 | Active |
Blackwater Way, Ash Road, Aldershot, GU12 4DJ | Director | 04 January 2022 | Active |
Blackwater Way, Ash Road, Aldershot, GU12 4DJ | Director | 04 January 2022 | Active |
20 Oakfield Road, Hawley, GU17 9EB | Secretary | - | Active |
Blackwater Way, Ash Road, Aldershot, GU12 4DJ | Secretary | 24 April 2002 | Active |
20 Oakfield Road, Hawley, GU17 9EB | Director | 13 May 1997 | Active |
Tracery 33 Ashley Road, Farnborough, GU14 7EZ | Director | - | Active |
Blackwater Way, Ash Road, Aldershot, GU12 4DJ | Director | 29 January 1993 | Active |
Unit 4, Beck Industrial Estate, Blackwater Way, Aldershot, England, GU12 4DJ | Director | - | Active |
Blackwater Way, Ash Road, Aldershot, GU12 4DJ | Director | - | Active |
Blackwater Way, Ash Road, Aldershot, GU12 4DJ | Director | 07 October 2011 | Active |
Blackwater Way, Ash Road, Aldershot, GU12 4DJ | Director | 23 December 2016 | Active |
Mr Stephen Edward James Josham | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Address | : | Blackwater Way, Aldershot, GU12 4DJ |
Nature of control | : |
|
Mr Gary Michael Robertson | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Blackwater Way, Aldershot, GU12 4DJ |
Nature of control | : |
|
Mr Jonathan Philip Carter | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Blackwater Way, Aldershot, GU12 4DJ |
Nature of control | : |
|
Mr Douglas John Colliver | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Blackwater Way, Aldershot, GU12 4DJ |
Nature of control | : |
|
Ms Alison Mary Colliver | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Blackwater Way, Aldershot, GU12 4DJ |
Nature of control | : |
|
Mr Douglas John Colliver | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Blackwater Way, Aldershot, GU12 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Appoint person secretary company with name date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.