UKBizDB.co.uk

FNH UK LIMITED

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

This company is commonly known as Fnh Uk Limited. The company was founded 37 years ago and was given the registration number 02093078. The firm's registered office is in SANDHURST. You can find them at 6 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire. This company's SIC code is 25400 - Manufacture of weapons and ammunition.

Company Information

Name:FNH UK LIMITED
Company Number:02093078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25400 - Manufacture of weapons and ammunition

Office Address & Contact

Registered Address:6 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, United Kingdom, RG1 4QW

Corporate Secretary18 January 2012Active
Phoenix House, Slade Green Road, Erith, England, DA8 2HY

Director31 December 2023Active
Phoenix House, Slade Green Road, Erith, England, DA8 2HY

Director31 December 2023Active
Phoenix House, Slade Green Road, Erith, England, DA8 2HY

Director30 November 2021Active
Phoenix House, Slade Green Road, Erith, England, DA8 2HY

Director29 August 2017Active
6 Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Secretary01 November 2010Active
Hobbs Lane, Beckley, TN31 6TS

Secretary04 April 2008Active
Goteley House, Northiam, Rye, TN31 6NW

Secretary-Active
Phoenix House, Slade Green Road, Erith, England, DA8 2HY

Director29 August 2017Active
6 Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director23 December 2010Active
Phoenix House, Slade Green Road, Erith, England, DA8 2HY

Director04 April 2008Active
6 Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director01 November 2010Active
6 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Director23 July 2014Active
Hobbs Lane, Beckley, TN31 6TS

Director04 April 2008Active
Goteley House, Northiam, Rye, TN31 6NW

Director16 September 2008Active
Goteley House, Northiam, Rye, TN31 6NW

Director-Active
Goteley House, Northiam, Rye, TN31 6NW

Director-Active
26 Harwood Terrace, London, SW6 2AB

Director-Active
6 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Director23 July 2014Active
6 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Director23 July 2014Active
40 Pennington Place, Southborough, Tunbridge Wells, TN4 0AQ

Director-Active

People with Significant Control

Fnh Uk Holdings Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:6 Lakeside Business Park, Swan Lane, Sandhurst, England, GU47 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manroy Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Lakeside Business Park, Swan Lane, Sandhurst, England, GU47 9DN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-10Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.