UKBizDB.co.uk

FNS GROUP LIMITED

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

This company is commonly known as Fns Group Limited. The company was founded 23 years ago and was given the registration number 04143179. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FNS GROUP LIMITED
Company Number:04143179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Secretary06 October 2006Active
27 Harcombe Road, Cherry Hinton, Cambridge, CB1 9PD

Secretary08 September 2003Active
20 Goodwood Close, Alton, GU34 2TX

Secretary05 December 2003Active
24 Church Lane, Wroxham, NR12 8SH

Secretary17 January 2001Active
Eden House, Wroxham Road Rackheath, Norwich, NR13 6NQ

Secretary05 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 January 2001Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director06 October 2006Active
Grove Meadow, Jordans Way Jordans, Beaconsfield, HP9 2SP

Director05 December 2003Active
58, Green Lane, Burnham, Slough, SL1 8EB

Director29 January 2008Active
Daglingworth House, Church Road Daglingworth, Cirencester, GL7 7AG

Director17 January 2001Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director06 October 2006Active
24 Church Lane, Wroxham, NR12 8SH

Director17 January 2001Active
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD

Director12 January 2009Active
135 Prince Georges Avenue, London, N14 4TD

Director17 January 2001Active
18 Woodside Road, Kingston Upon Thames, KT2 5AT

Director22 January 2002Active
11 Aldermans Drive, West Town, Peterborough, PE3 6AR

Director17 January 2001Active
85 Ridge Road, Newton, Usa,

Director31 July 2006Active
Willow Bank, Easthampstead Road, Wokingham, RG40 3BW

Director05 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 January 2001Active

People with Significant Control

Systems Union Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-06Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Address

Move registers to sail company with new address.

Download
2022-09-29Address

Change sail address company with new address.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Change account reference date company current shortened.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Address

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

Download

Copyright © 2024. All rights reserved.