UKBizDB.co.uk

FHP INTERNATIONAL LIMITED

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

This company is commonly known as Fhp International Limited. The company was founded 36 years ago and was given the registration number 02246130. The firm's registered office is in WOKING. You can find them at 7 York Road, , Woking, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FHP INTERNATIONAL LIMITED
Company Number:02246130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:7 York Road, Woking, England, GU22 7XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Brookside, Hornchurch, England, RM11 2RR

Secretary22 April 2010Active
7 Brookside, Hornchurch, RM11 2RR

Director02 April 1994Active
7 Saunders Copse, Woking, GU22 0NS

Director02 April 1994Active
Borrowdale, 24b Abbey Road, Knaresborough, HG5 8HY

Secretary14 December 1992Active
6 Crossway, Woodford Green, IG8 7RJ

Director01 April 1993Active
48, Warren Road, Guildford, GU1 2HG

Director01 April 1993Active
26 The Burlings, Burleigh Road, Ascot, SL5 8BY

Director07 April 1994Active
Stoneycroft, Hurst Lane, Owslebury, Winchester, SO21 1JQ

Director02 April 1994Active
Stoneycroft, Hurst Lane, Owslebury, Winchester, SO21 1JQ

Director-Active
12 Wheeler Avenue, Penn, High Wycombe, HP10 8EN

Director-Active
55 Stapleton Close, Marlow, SL7 1TZ

Director12 February 1993Active
55 Stapleton Close, Marlow, SL7 1TZ

Director-Active
12 Sunnymede Drive, Gants Hill, Ilford, IG6 1JU

Director-Active
23 Sanctuary Road, Hazlemere, High Wycombe, HP15 7JS

Director02 April 1994Active
23 Sanctuary Road, Hazlemere, High Wycombe, HP15 7JS

Director-Active
2 Beechend, Alconbury Huntingdon, Peterborough, PE28 4DQ

Director-Active
8 The Poplars, Boxmoor, Hemel Hempstead, HP1 1PG

Director-Active
Borrowdale, 24b Abbey Road, Knaresborough, HG5 8HY

Director14 December 1992Active
Borrowdale, 24b Abbey Road, Knaresborough, HG5 8HY

Director-Active
Hanna House, 22 Norden Meadows, Maidenhead, SL6 4SB

Director01 April 2003Active
13 School Close, Holmer Green, High Wycombe, HP15 6SR

Director02 April 1994Active
13 School Close, Holmer Green, High Wycombe, HP15 6SR

Director-Active
Goule Hall Farm, Cliffe, Selby, YO8 6PN

Director02 April 1994Active
Littlebeck 110 Brandy Carr Road, Kirkhamgate, Wakefield, WF2 0RJ

Director-Active
6 Shelley Road, Clacton On Sea, CO16 8EY

Director02 April 1994Active
6 Shelley Road, Clacton On Sea, CO16 8EY

Director-Active
9 Ellesmere Avenue, Monton, Eccles, M30 9GZ

Director02 April 1994Active
Orchard End Farm Inkerman Hill, Hazlemere, High Wycombe, HP15 7JH

Director-Active
8 Dulverton Road, Selsdon, South Croydon, CR2 8PG

Director-Active
10 Slave Hill, Haddenham, Aylesbury, HP17 8AY

Director-Active
4 Ladywood Mead, Roundhay, Leeds, LS8 2LZ

Director-Active
Withies, Tamworth Road, Fillongley, CV7 8DY

Director-Active
17 Kimberley Road, South Benfleet, SS7 5NG

Director12 February 1993Active
17 Kimberley Road, South Benfleet, SS7 5NG

Director-Active
Holmecroft, Margaret Avenue, Bardsey, Leeds, LS17 9AU

Director02 April 1994Active

People with Significant Control

Mr Alan Edward Fenn
Notified on:30 June 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:7, Brookside, Hornchurch, England, IG6 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-21Address

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

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Address

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

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Capital

Capital statement capital company with date currency figure.

Download
2017-03-13Insolvency

Legacy.

Download
2017-03-13Resolution

Resolution.

Download
2016-11-09Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Change of constitution

Statement of companys objects.

Download
2016-09-26Resolution

Resolution.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type total exemption full.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.