UKBizDB.co.uk

FHL HOLDINGS LIMITED

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

This company is commonly known as Fhl Holdings Limited. The company was founded 7 years ago and was given the registration number 10272449. The firm's registered office is in DROITWICH. You can find them at Plot 2 Zone 5 Rushock Trading Estate, Rushock, Droitwich, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FHL HOLDINGS LIMITED
Company Number:10272449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Plot 2 Zone 5 Rushock Trading Estate, Rushock, Droitwich, Worcestershire, England, WR9 0NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Hazel Close, Droitwich, England, WR9 7QJ

Director11 July 2016Active
9 Hazel Close, Droitwich, England, WR9 7QJ

Director11 July 2016Active
18 Blackfriars Avenue, Droitwich, England, WR9 8RQ

Director11 July 2016Active
2, Evelench Lane, Tibberton, Droitwich, England, WR9 7NZ

Director11 July 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary11 July 2016Active

People with Significant Control

Mr Robert William Dowdeswell
Notified on:01 May 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:2, Evelench Lane, Droitwich, England, WR9 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Frederick Dowdeswell
Notified on:01 May 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:18, Blackfriars Avenue, Droitwich, United Kingdom, WR9 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oakley Secretarial Services Limited
Notified on:11 July 2016
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Change account reference date company previous extended.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Address

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

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Capital

Capital allotment shares.

Download
2016-11-15Capital

Capital allotment shares.

Download
2016-11-09Capital

Capital allotment shares.

Download
2016-11-08Capital

Capital allotment shares.

Download
2016-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.