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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Woods Lane, Potterspury, NN12 7PT | Secretary | 23 September 2009 | Active |
Unit 2, Blackhill Drive,, Wolverton Mill,, Milton Keynes, United Kingdom, MK12 5TS | Director | 09 January 2024 | Active |
23 Woods Lane, Potterspury, NN12 7PT | Director | 23 September 2009 | Active |
Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, England, MK12 5TS | Director | 05 March 2024 | Active |
C/O React Business Services, City Pavilion,Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA | Director | 23 February 2016 | Active |
12, Kirkstall Place, Milton Keynes, MK6 2NB | Director | 24 September 2009 | Active |
55, Westbrook End, Newton Longville, Milton Keynes, MK17 0DL | Director | 24 September 2009 | Active |
33, Colossus Way, Bletchley, Milton Keynes, MK3 6GU | Director | 24 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Accounts | Change account reference date company current extended. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.