About

Registered Number: 09794421
Date of Incorporation: 25/09/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: 20-22 Cumberland Drive, Granby Industrial Estate, Weymouth, DT4 9TB,

 

Fgp Systems Ltd was registered on 25 September 2015 and are based in Weymouth, it's status in the Companies House registry is set to "Active". The companies directors are Clark, Paul Anthony, Griffiths-hughes, Simon, Pitman, Nigel John, Wall, Peter, Sir, Bell, Hayley Jane, Hitchcock, David, Kalms, Dan Julian, Schwabach, Peter John, Taylor, David Mark, Watkins, Ian. Currently we aren't aware of the number of employees at the Fgp Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Paul Anthony 10 August 2018 - 1
GRIFFITHS-HUGHES, Simon 10 August 2018 - 1
PITMAN, Nigel John 02 June 2016 - 1
WALL, Peter, Sir 31 January 2019 - 1
BELL, Hayley Jane 10 August 2018 21 April 2020 1
HITCHCOCK, David 28 January 2016 31 July 2018 1
KALMS, Dan Julian 05 November 2015 19 April 2018 1
SCHWABACH, Peter John 25 September 2015 08 August 2017 1
TAYLOR, David Mark 14 March 2016 29 March 2017 1
WATKINS, Ian 25 September 2015 01 August 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 26 September 2019
MR04 - N/A 28 August 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 28 December 2018
PSC02 - N/A 23 October 2018
CH01 - Change of particulars for director 24 September 2018
CS01 - N/A 24 September 2018
CH01 - Change of particulars for director 24 September 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
PSC07 - N/A 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 31 July 2018
MR01 - N/A 27 June 2018
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 21 July 2017
AA01 - Change of accounting reference date 16 June 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 16 September 2016
CH01 - Change of particulars for director 03 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 05 February 2016
MR01 - N/A 23 December 2015
AD01 - Change of registered office address 06 November 2015
AP01 - Appointment of director 05 November 2015
MR01 - N/A 12 October 2015
NEWINC - New incorporation documents 25 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2018 Outstanding

N/A

A registered charge 23 December 2015 Fully Satisfied

N/A

A registered charge 28 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.