UKBizDB.co.uk

FGSPV 6 LIMITED

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

This company is commonly known as Fgspv 6 Limited. The company was founded 5 years ago and was given the registration number 11528132. The firm's registered office is in NORWICH. You can find them at The East Wing, Holland Court, Norwich, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FGSPV 6 LIMITED
Company Number:11528132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The East Wing, Holland Court, Norwich, United Kingdom, NR1 4DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramley House, Crown Street, Banham, Norwich, England, NR16 2HW

Director11 October 2021Active
The East Wing, Holland Court, Norwich, United Kingdom, NR1 4DY

Director09 September 2020Active
The East Wing, Holland Court, Norwich, United Kingdom, NR1 4DY

Director09 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 September 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director21 August 2018Active

People with Significant Control

Mr Hayden Gibbons
Notified on:11 October 2021
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Bramley House, Crown Street, Norwich, England, NR16 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Gibbons
Notified on:09 September 2020
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:The East Wing, Holland Court, Norwich, United Kingdom, NR1 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rupert Nicholas Holmes
Notified on:09 September 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:The East Wing, Holland Court, Norwich, United Kingdom, NR1 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:08 September 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 September 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:21 August 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Resolution

Resolution.

Download
2020-09-10Capital

Capital allotment shares.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Address

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

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Address

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

Download

Copyright © 2024. All rights reserved.