This company is commonly known as Fsg Tool & Die Limited. The company was founded 63 years ago and was given the registration number 00680756. The firm's registered office is in MID GLAMORGAN. You can find them at Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | FSG TOOL & DIE LIMITED |
---|---|---|
Company Number | : | 00680756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1961 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Secretary | 13 November 2006 | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | 06 January 2020 | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | 01 June 2017 | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | 01 July 1994 | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | 01 June 2017 | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | 01 December 2022 | Active |
Dunnet House, Dunnet Gardens, New Inn, Pontypool, NP4 0UE | Secretary | 30 July 2003 | Active |
Brynbecca, Castle Road, Llangynidr, Crickhowell, NP8 1NG | Secretary | 03 August 1999 | Active |
27 Cyncoed Road, Cyncoed, Cardiff, CF2 6AA | Secretary | - | Active |
51 Heol-Y-Ffynnon, Efail Isaf, Pontypridd, CF38 1AU | Secretary | 21 June 1996 | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | 01 June 2017 | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | 02 March 1998 | Active |
Brynbecca, Castle Road, Llangynidr, Crickhowell, NP8 1NG | Director | 02 March 1998 | Active |
27 Cyncoed Road, Cyncoed, Cardiff, CF2 6AA | Director | - | Active |
10 Oakfield Crescent, Tonteg, CF38 1NG | Director | 01 August 2005 | Active |
54 Broadway Road, Evesham, WR11 1BQ | Director | 01 March 2005 | Active |
51 Heol-Y-Ffynnon, Efail Isaf, Pontypridd, CF38 1AU | Director | - | Active |
75 Westbourne Road, Penarth, CF64 3HD | Director | - | Active |
The Anchorage, 41a Llantrisant Road, Cardiff, CF5 2PU | Director | - | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | 02 March 1998 | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | - | Active |
Unit 5 Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF | Director | 01 August 2005 | Active |
Fsg Tool And Die Holdings Ltd | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 5, Llantrisant Business Park, Pontyclun, Wales, CF72 8LF |
Nature of control | : |
|
Mr Michael John Tree | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Unit 5 Llantrisant Business Park, Mid Glamorgan, CF72 8LF |
Nature of control | : |
|
Mrs Susan Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Unit 5 Llantrisant Business Park, Mid Glamorgan, CF72 8LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts amended with accounts type full. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-15 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Capital | Capital allotment shares. | Download |
2021-06-02 | Capital | Capital allotment shares. | Download |
2021-03-20 | Incorporation | Memorandum articles. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.