FGS UTILITIES LIMITED

Stanford Bridge Farm Station Road Stanford Bridge Farm Station Road, Ashford, TN27 0RU, Kent
StatusACTIVE
Company No.08416042
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

FGS UTILITIES LIMITED is an active private limited company with number 08416042. It was incorporated 11 years, 3 months, 13 days ago, on 22 February 2013. The company address is Stanford Bridge Farm Station Road Stanford Bridge Farm Station Road, Ashford, TN27 0RU, Kent.



Company Fillings

Accounts with accounts type full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jul 2023

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2023

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Hugh West

Change date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-21

Charge number: 084160420001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Auditors resignation limited company

Date: 20 Mar 2018

Category: Auditors

Type: AA03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Christine Silcock

Termination date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith William Silcock

Termination date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: William Elliott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 200 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Christine Silcock

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Keith William Silcock

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Elliott

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Trevor Lewis Heathcote

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Hugh West

Appointment date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fgs organics LIMITED\certificate issued on 07/03/13

Documents

View document PDF

Change of name notice

Date: 07 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER88 LIMITED

3 ALEXANDRA GARDENS,NOTTINGHAM,NG5 1BA

Number:10705732
Status:ACTIVE
Category:Private Limited Company

BRC GROUNDWORKS LIMITED

SMITHY COTTAGE, 8 CLUB LANE,PRESTON,PR3 2QH

Number:05468699
Status:ACTIVE
Category:Private Limited Company

CASTRILLON ALBERTO 0254 LIMITED

5 LANDSEER ROAD,HOVE,BN3 7AF

Number:09648723
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTER FOR CREATIVE LEADERSHIP LTD

40 WOODFORD AVENUE,ILFORD,IG2 6XQ

Number:11007299
Status:ACTIVE
Category:Private Limited Company

MARKETING MEDIA AND COLLECTIONS LIMITED

181 DAVENTRY ROAD,COVENTRY,CV3 5HF

Number:10775988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPARKLING HOUSEKEEPING

16/1 LAURISTON PLACE,EDINBURGH,EH3 9EY

Number:SL007348
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source