About

Registered Number: 04485632
Date of Incorporation: 15/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: C/O Hobsons Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY,

 

Having been setup in 2002, Fgw Business Ltd has its registered office in Nottingham, it's status at Companies House is "Active". There are 7 directors listed as Fletcher, Ian Charles, Gilchrist, Gordon Alistair, Weber Brown, Oliver Mark, Gemmill, Karen, Bracher, Mark, Mullett, Geoffrey William, Reeve, James Kingsley for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Ian Charles 25 February 2009 - 1
GILCHRIST, Gordon Alistair 22 July 2009 - 1
WEBER BROWN, Oliver Mark 15 July 2002 - 1
BRACHER, Mark 08 March 2012 20 February 2014 1
MULLETT, Geoffrey William 13 December 2016 09 May 2018 1
REEVE, James Kingsley 24 October 2012 28 August 2014 1
Secretary Name Appointed Resigned Total Appointments
GEMMILL, Karen 15 July 2002 28 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 30 June 2020
RESOLUTIONS - N/A 13 February 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 15 May 2017
AD01 - Change of registered office address 15 May 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 13 December 2016
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 12 July 2016
AD01 - Change of registered office address 16 February 2016
AA01 - Change of accounting reference date 12 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 15 June 2015
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 July 2013
AA01 - Change of accounting reference date 21 March 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 24 October 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 09 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 11 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 09 July 2008
353 - Register of members 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
225 - Change of Accounting Reference Date 01 October 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.