Warning: file_put_contents(c/78c1d17e8d3e05531bcaa9bbdcce8a61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Figgie Sportswear (u.k.) Limited, RG12 8HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIGGIE SPORTSWEAR (U.K.) LIMITED

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

This company is commonly known as Figgie Sportswear (u.k.) Limited. The company was founded 42 years ago and was given the registration number 01623766. The firm's registered office is in BRACKNELL. You can find them at 3m Centre, Cain Road, Bracknell, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIGGIE SPORTSWEAR (U.K.) LIMITED
Company Number:01623766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3m Centre, Cain Road, Bracknell, Berkshire, United Kingdom, RG12 8HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Director04 October 2017Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, TW16 5DB

Secretary25 February 2011Active
105 Penton Drive, Cheshunt, Waltham Cross, EN8 9RU

Secretary04 December 1992Active
3m Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT

Secretary30 April 2018Active
8478 Seaton Place, Mentor Ohio 44060, Usa,

Secretary29 June 1993Active
27909 Marquette Blvd, North Olmsted, Usa, 44070

Secretary22 November 1996Active
320 State Street, Marinette, Usa,

Secretary03 January 2002Active
7260 Hillbrook Lane South, Novelty Ohio 44072, Usa,

Secretary29 June 1993Active
22 The Heritage, Leyland, Preston, PR25 3ZJ

Secretary24 April 2007Active
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Secretary04 October 2017Active
62 Park Road, Southend On Sea, SS0 7PQ

Secretary20 June 2006Active
The Garden Flat, 54 Eagle Brow, WA13 0LZ

Secretary21 June 2002Active
7390 Hillside Lane, Solon Ohio 44139, Usa,

Secretary19 September 1997Active
27 Brigadier Avenue, Enfield, EN2 0LU

Secretary-Active
6279 Hastings Drive, Seven Hills, Ohio, Usa,

Secretary22 November 1996Active
1055 Hametown Road, Copley, Usa, 44321

Secretary30 September 1995Active
2099 Newbury Oval, Hinckley, Usa, 44233

Secretary21 March 1997Active
7320 Stoneham Road, Gates Mills, Usa,

Secretary30 September 1995Active
Heathlands Keepers Lane, Hyde Heath, Amersham, HP6 5RJ

Secretary30 September 2002Active
29 Sandringham Road, Barking, IG11 9AD

Secretary29 June 1993Active
8240 Tewksbury Lane, Concord, Ohio, Usa,

Secretary29 June 1993Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director25 November 2011Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director28 April 2017Active
671 South Ocean Boulevard, Boca Raton, Usa,

Director03 January 2002Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director25 November 2011Active
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Director04 October 2017Active
26 Hunting Hollow Drive, Pepper Pike, Usa, 44124

Director-Active
27909 Marquette Blvd, North Olmsted, Usa, 44070

Director22 November 1996Active
4420 Sherwin Road, Willoughby, Usa, FOREIGN

Director-Active
6 Bayham Road, London, W4 1BJ

Director07 September 1993Active
320 State Street, Marinette, Usa,

Director31 July 2001Active
5605 Canyon Ridge Drive, Painesville, Ohio, Usa,

Director01 March 1997Active
One Station Street, Marinette,

Director31 July 2001Active
7260 Hillbrook Lane South, Novelty Ohio 44072, Usa,

Director-Active
24587 Framingham Drive, Westlake Ohio, 44145 Usa,

Director25 April 1994Active

People with Significant Control

Figgie (G.B.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3m, Centre Cain Road, Bracknell, United Kingdom, RG12 8HT
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
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person secretary company with name date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2017-11-30Accounts

Change account reference date company current extended.

Download
2017-11-28Address

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

Download

Copyright © 2024. All rights reserved.