UKBizDB.co.uk

FSG BUILD LIMITED

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

This company is commonly known as Fsg Build Limited. The company was founded 14 years ago and was given the registration number 07026962. The firm's registered office is in LONDON. You can find them at C/o React Business Services City Pavilion,cannon Green, 27 Bush Lane, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FSG BUILD LIMITED
Company Number:07026962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o React Business Services City Pavilion,cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Woods Lane, Potterspury, NN12 7PT

Secretary23 September 2009Active
Unit 2, Blackhill Drive,, Wolverton Mill,, Milton Keynes, United Kingdom, MK12 5TS

Director09 January 2024Active
23 Woods Lane, Potterspury, NN12 7PT

Director23 September 2009Active
Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, England, MK12 5TS

Director05 March 2024Active
C/O React Business Services, City Pavilion,Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director23 February 2016Active
12, Kirkstall Place, Milton Keynes, MK6 2NB

Director24 September 2009Active
55, Westbrook End, Newton Longville, Milton Keynes, MK17 0DL

Director24 September 2009Active
33, Colossus Way, Bletchley, Milton Keynes, MK3 6GU

Director24 September 2009Active

People with Significant Control

Fsg Services Group Ltd
Notified on:09 January 2024
Status:Active
Country of residence:England
Address:Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, England, MK12 5TS
Nature of control:
  • Significant influence or control
Mr Jonathan Desmond Lennox
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O React Business Services, City Pavilion,Cannon Green, London, United Kingdom, EC4R 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Mark Morgan
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O React Business Services, City Pavilion,Cannon Green, London, United Kingdom, EC4R 0AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-01-08Address

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

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.