UKBizDB.co.uk

FHW MANAGEMENT LIMITED

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

This company is commonly known as Fhw Management Limited. The company was founded 10 years ago and was given the registration number 08615561. The firm's registered office is in LEICESTER. You can find them at 38 De Montfort Street, , Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FHW MANAGEMENT LIMITED
Company Number:08615561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:38 De Montfort Street, Leicester, LE1 7GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Stables, Church Lane, Dingley, Market Harborough, England, LE16 8PG

Secretary13 May 2015Active
Flat 3, 48 The Grove, Woking, England, GU21 4AF

Director13 May 2015Active
The Old Stables, Church Lane, Dingley, Market Harborough, England, LE16 8PG

Director13 May 2015Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary07 August 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary18 July 2013Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director07 August 2013Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director07 August 2013Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director07 August 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Director18 July 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director18 July 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director18 July 2013Active

People with Significant Control

Mr Alastair James Watson
Notified on:02 July 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:38, De Montfort Street, Leicester, LE1 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Glenn Michael Fox
Notified on:02 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Flat 3, 48 The Grove, Woking, England, GU21 4AF
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-08Address

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

Download
2020-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-05Resolution

Resolution.

Download
2020-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type dormant.

Download
2017-07-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type dormant.

Download
2016-07-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Change of name

Certificate change of name company.

Download
2015-05-19Officers

Appoint person secretary company with name date.

Download
2015-05-19Address

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

Download
2015-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.