About

Registered Number: 06407285
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Fg3 Manufacturing (Northern) Ltd was registered on 23 October 2007 and has its registered office in Milton Keynes in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Paul Edward 23 October 2007 30 November 2010 1
HOLROYD, Lee Richard 23 October 2007 21 August 2012 1
SELLERS, Tony 26 June 2013 03 August 2015 1
Secretary Name Appointed Resigned Total Appointments
DAISY, Claire Louise 30 November 2010 - 1
ABBOTT, Sharon Michele 23 October 2007 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 20 June 2019
MR01 - N/A 04 December 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
CS01 - N/A 30 October 2018
CH01 - Change of particulars for director 18 October 2018
AA - Annual Accounts 30 September 2018
CH01 - Change of particulars for director 17 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 18 May 2011
CERTNM - Change of name certificate 17 February 2011
CONNOT - N/A 17 February 2011
AP03 - Appointment of secretary 14 February 2011
AP01 - Appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 19 November 2010
AA01 - Change of accounting reference date 19 November 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
395 - Particulars of a mortgage or charge 02 July 2009
395 - Particulars of a mortgage or charge 17 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 14 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Outstanding

N/A

Debenture 29 June 2009 Fully Satisfied

N/A

Debenture 16 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.