UKBizDB.co.uk

FGS GROUP LIMITED

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

This company is commonly known as Fgs Group Limited. The company was founded 20 years ago and was given the registration number 05004651. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Plot B1 Drury Lane, Ponswood Industrial Estate, St. Leonards-on-sea, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FGS GROUP LIMITED
Company Number:05004651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Plot B1 Drury Lane, Ponswood Industrial Estate, St. Leonards-on-sea, England, TN38 9BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plot B1, Drury Lane, Ponswood Industrial Estate, St. Leonards-On-Sea, England, TN38 9BA

Secretary30 December 2003Active
Plot B1, Drury Lane, Ponswood Industrial Estate, St. Leonards-On-Sea, England, TN38 9BA

Director30 December 2003Active
Plot B1, Drury Lane, Ponswood Industrial Estate, St. Leonards-On-Sea, England, TN38 9BA

Director30 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 December 2003Active

People with Significant Control

Mr Nigel John Kellett
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Plot B1, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Noel William Kellett
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Plot B1, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA
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 (6 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Persons with significant control

Change to a person with significant control.

Download
2019-01-05Address

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

Download
2018-10-16Accounts

Change account reference date company previous extended.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Address

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

Download
2016-09-26Address

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

Download
2016-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.