About

Registered Number: 02093078
Date of Incorporation: 26/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 6 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN

 

Founded in 1987, Fnh Uk Ltd have registered office in Sandhurst, Berkshire, it has a status of "Active". The company has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATSTONE, Damon Marc 29 August 2017 - 1
BLURTON, Andrew Francis 23 December 2010 15 July 2014 1
CHAUVHEID, Georges 23 July 2014 01 November 2014 1
SWAINBANK, Tanya Michelle N/A 24 May 1994 1
WREFORD, Michael John N/A 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Paul 01 November 2010 18 January 2012 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 28 December 2018
PSC07 - N/A 20 December 2018
PSC02 - N/A 20 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 11 December 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
RESOLUTIONS - N/A 31 August 2017
CONNOT - N/A 31 August 2017
AAMD - Amended Accounts 21 July 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 21 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
AUD - Auditor's letter of resignation 04 December 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 08 August 2014
AA01 - Change of accounting reference date 06 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 03 December 2013
MR01 - N/A 06 July 2013
AA - Annual Accounts 05 March 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AA - Annual Accounts 19 June 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AP04 - Appointment of corporate secretary 19 January 2012
AR01 - Annual Return 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AD04 - Change of location of company records to the registered office 19 January 2012
MG01 - Particulars of a mortgage or charge 30 September 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 15 February 2011
AD01 - Change of registered office address 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AR01 - Annual Return 27 January 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AP03 - Appointment of secretary 11 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 16 February 2010
AA01 - Change of accounting reference date 08 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
225 - Change of Accounting Reference Date 17 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 07 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
AUD - Auditor's letter of resignation 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 12 July 2005
395 - Particulars of a mortgage or charge 15 February 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 30 November 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 12 December 2003
363s - Annual Return 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
AA - Annual Accounts 21 July 2002
395 - Particulars of a mortgage or charge 28 February 2002
363s - Annual Return 15 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 16 December 1999
363a - Annual Return 11 May 1999
AA - Annual Accounts 14 April 1999
AUD - Auditor's letter of resignation 09 March 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 23 December 1997
395 - Particulars of a mortgage or charge 19 September 1997
225 - Change of Accounting Reference Date 13 July 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 22 November 1994
288 - N/A 07 November 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 08 December 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
MEM/ARTS - N/A 10 July 1992
RESOLUTIONS - N/A 05 July 1992
RESOLUTIONS - N/A 05 July 1992
123 - Notice of increase in nominal capital 05 July 1992
395 - Particulars of a mortgage or charge 21 March 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 11 December 1990
363 - Annual Return 11 December 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
288 - N/A 26 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 04 April 1989
288 - N/A 03 October 1988
395 - Particulars of a mortgage or charge 10 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1987
288 - N/A 29 January 1987
CERTINC - N/A 26 January 1987
NEWINC - New incorporation documents 26 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2013 Outstanding

N/A

Guarantee and debenture 07 February 2013 Fully Satisfied

N/A

Deed of charge over credit balances 19 July 2012 Fully Satisfied

N/A

Deed of charge over credit balances 13 June 2012 Fully Satisfied

N/A

Debenture 23 September 2011 Fully Satisfied

N/A

Charge of deposit 10 December 2010 Fully Satisfied

N/A

Fixed & floating charge 04 April 2008 Fully Satisfied

N/A

Composite guarantee and debenture 04 April 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Charge of deposit 11 February 2005 Fully Satisfied

N/A

Charge of deposit 26 November 2004 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Charge of deposit 25 February 2002 Fully Satisfied

N/A

Charge over deposit 02 January 2002 Fully Satisfied

N/A

Debenture 15 September 1997 Fully Satisfied

N/A

Charge 06 March 1992 Fully Satisfied

N/A

Fixed and floating charge 23 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.