This company is commonly known as Fgs (south) Limited. The company was founded 5 years ago and was given the registration number 11836737. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Boston House, 2a Boston Road, Henley-on-thames, Oxfordshire. This company's SIC code is 25620 - Machining.
Name | : | FGS (SOUTH) LIMITED |
---|---|---|
Company Number | : | 11836737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boston House, 2a Boston Road, Henley-on-thames, Oxfordshire, United Kingdom, RG9 1DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boston House, 2a Boston Road, Henley-On-Thames, United Kingdom, RG9 1DY | Director | 20 February 2019 | Active |
Boston House, 2a Boston Road, Henley-On-Thames, United Kingdom, RG9 1DY | Director | 07 February 2023 | Active |
Mrs Emma-Louise Garrett | ||
Notified on | : | 07 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Boston House, 2a Boston Road, Henley-On-Thames, United Kingdom, RG9 1DY |
Nature of control | : |
|
Mr Scott Patrick Feltham | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Boston House, 2a Boston Road, Henley-On-Thames, United Kingdom, RG9 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Capital | Capital allotment shares. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.