About

Registered Number: 04848335
Date of Incorporation: 28/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 36 Birnbeck Road, Weston-Super-Mare, Avon, BS23 2BX,

 

Having been setup in 2003, Fhg Ltd are based in Avon, it has a status of "Active". We do not know the number of employees at the business. The companies directors are Jones, Graham Anthony, Jones, Anthony Nigel, Jones, Janet Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Graham Anthony 28 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Anthony Nigel 28 July 2003 01 July 2006 1
JONES, Janet Louise 01 July 2006 22 March 2016 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AD01 - Change of registered office address 22 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 26 November 2014
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 19 August 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.