UKBizDB.co.uk

FPP DESIGN LIMITED

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

This company is commonly known as Fpp Design Limited. The company was founded 27 years ago and was given the registration number 03275564. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FPP DESIGN LIMITED
Company Number:03275564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, Tyne And Wear, NE2 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, NE2 1BD

Director01 December 2008Active
Newton Crook, Mitford, NE61 3QU

Director23 January 1997Active
Felton House, 1 Dinsdale Place, Sandyford, Newcastle Upon Tyne, England, NE2 1BD

Director29 May 2015Active
Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, NE2 1BD

Director12 August 2016Active
12 Oakfield Terrace, Gosforth, Newcastle Upon Tyne, NE3 4RQ

Secretary23 January 1997Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Secretary08 November 1996Active
92 Warwick Street, Heaton, Newcastle Upon Tyne, NE6 5AR

Director03 August 1998Active
201 Sandyford Road, Newcastle Upon Tyne, NE2 1NP

Nominee Director08 November 1996Active
Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, NE2 1BD

Director04 January 2012Active
The Mote Farm, Elsdon, NE19 1AB

Director23 January 1997Active
12 Oakfield Terrace, Gosforth, Newcastle Upon Tyne, NE3 4RQ

Director23 January 1997Active
Redshaw, Elsdon, Newcastle Upon Tyne, NE19 1BS

Director09 November 1998Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Director08 November 1996Active
49 Newburgh Avenue, Hollywell Village, North Tyneside, NE25 0JP

Director03 August 1998Active

People with Significant Control

Fpp Group Limited
Notified on:01 December 2022
Status:Active
Country of residence:United Kingdom
Address:Felton House, 1 Dinsdale Place, Newcastle Upon Tyne, United Kingdom, NE2 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Edwin Rodger
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Felton House The Courtyard, Newcastle Upon Tyne, NE2 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Hewison
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Felton House The Courtyard, Newcastle Upon Tyne, NE2 1BD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type small.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type small.

Download
2016-08-12Officers

Appoint person director company with name date.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type medium.

Download
2015-07-07Document replacement

Second filing of form with form type.

Download
2015-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.