About

Registered Number: 06117747
Date of Incorporation: 20/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 67-71 High Street, Marlow, Buckinghamshire, SL7 1AB

 

Founded in 2007, The Fst Group Ltd have registered office in Buckinghamshire. There are 2 directors listed as Butterfield, Charles Mark George, Cleveland, Alex Peter for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Charles Mark George 20 June 2019 - 1
CLEVELAND, Alex Peter 20 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
PSC07 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
PSC02 - N/A 03 July 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 21 December 2017
SH06 - Notice of cancellation of shares 20 April 2017
SH03 - Return of purchase of own shares 05 April 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 13 March 2015
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 11 August 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 10 March 2008
225 - Change of Accounting Reference Date 15 October 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.