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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Hazel Close, Droitwich, England, WR9 7QJ | Director | 11 July 2016 | Active |
9 Hazel Close, Droitwich, England, WR9 7QJ | Director | 11 July 2016 | Active |
18 Blackfriars Avenue, Droitwich, England, WR9 8RQ | Director | 11 July 2016 | Active |
2, Evelench Lane, Tibberton, Droitwich, England, WR9 7NZ | Director | 11 July 2016 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 11 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Change account reference date company previous extended. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Capital | Capital allotment shares. | Download |
2016-11-15 | Capital | Capital allotment shares. | Download |
2016-11-09 | Capital | Capital allotment shares. | Download |
2016-11-08 | Capital | Capital allotment shares. | Download |
2016-09-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.