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.
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 |
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 |
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 |