About

Registered Number: 03615564
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Sportsman Farm, St. Michaels, Tenterden, Kent, TN30 6SY

 

Fsg Mechanical Services Ltd was founded on 14 August 1998 and are based in Kent, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of the business are listed as Gilby, Samantha, Gilby, Frank Steven, Gilby, Samantha in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBY, Frank Steven 21 August 1998 - 1
GILBY, Samantha 24 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GILBY, Samantha 21 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 16 August 2017
PSC04 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
AA - Annual Accounts 22 July 2015
AD01 - Change of registered office address 29 June 2015
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 24 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
363a - Annual Return 30 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 01 October 1999
287 - Change in situation or address of Registered Office 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.