This company is commonly known as Fidget Limited. The company was founded 39 years ago and was given the registration number 01824648. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 6 Network 4 Cressex Industrial Estate, Lincoln Road, High Wycombe, Bucks. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FIDGET LIMITED |
---|---|---|
Company Number | : | 01824648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1984 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Network 4 Cressex Industrial Estate, Lincoln Road, High Wycombe, Bucks, England, HP12 3RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hadleigh Crowbrook Road, Monks Risborough, Princes Risborough, HP27 9LP | Secretary | 12 May 2000 | Active |
6 Lancaster Court, Coronation Road, High Wycombe, England, HP12 3TD | Director | 01 March 2023 | Active |
40 Wild Herons, Hook, Basingstoke, RG27 9SF | Secretary | - | Active |
5 Whydown Cottages, Bexhill On Sea, TN39 4RD | Director | - | Active |
62 Whitelands Road, High Wycombe, HP12 3EL | Director | - | Active |
Drovers, Singleton, Chichester, PO18 0HQ | Director | 12 May 2000 | Active |
9 Rowsham Road, Bierton, Aylesbury, HP22 5DZ | Director | - | Active |
John Stuart Hall | ||
Notified on | : | 14 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Lancaster Court, Coronation Road, High Wycombe, England, HP12 3TD |
Nature of control | : |
|
Mr Paul Marcus Andrews | ||
Notified on | : | 14 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drovers, Singleton, Chichester, England, PO18 0HQ |
Nature of control | : |
|
Mr Neil George Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Whitelands Road, High Wycombe, United Kingdom, HP12 3EL |
Nature of control | : |
|
Mr Paul Marcus Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drovers, Singleton, Chichester, England, PO18 0HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.