FFX GROUP LIMITED

Dyna House Lympne Industrial Estate Dyna House Lympne Industrial Estate, Hythe, CT21 4LR, Kent, England
StatusACTIVE
Company No.09723783
CategoryPrivate Limited Company
Incorporated08 Aug 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

FFX GROUP LIMITED is an active private limited company with number 09723783. It was incorporated 8 years, 9 months, 5 days ago, on 08 August 2015. The company address is Dyna House Lympne Industrial Estate Dyna House Lympne Industrial Estate, Hythe, CT21 4LR, Kent, England.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Mark Ronald Skinner

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Fraser Mackie

Appointment date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-28

Officer name: Marc Lombardo

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Eburne

Appointment date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Yates

Termination date: 2023-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Auditors resignation company

Date: 19 May 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Feb 2021

Action Date: 23 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-23

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-03

Charge number: 097237830005

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 23 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-23

Capital : 368,216.09 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-23

Officer name: Mr Marc Lombardo

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2021

Action Date: 23 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trupanon Bidco Limited

Notification date: 2021-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 23 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Foresight Plc

Cessation date: 2021-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-23

Officer name: Patrick Maccarthy Ker

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-23

Officer name: Tim Michael Horrell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Miles Bramston Adams

Termination date: 2021-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Allan Livingston

Termination date: 2021-01-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097237830002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097237830004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097237830001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Yates

Appointment date: 2019-11-04

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 15 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097237830004

Charge creation date: 2019-10-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097237830003

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Capital : 368,203.73 GBP

Date: 2018-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 02 Jan 2019

Action Date: 15 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-15

Capital : 368,202.77 GBP

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Michael Horrell

Change date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Mr George Mills Bramston Adams

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ronald Skinner

Change date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Mr James Allan Livingston

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Michael Peter Nicolaou

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2017

Action Date: 15 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097237830003

Charge creation date: 2017-03-15

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-09

Officer name: Mr George Mills Bramston Adams

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr George Mills Bramston Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: Dyna House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR

Old address: Cck House Park Farm Road Park Farm Industrial Estate Folkestone Kent CT19 5EY England

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 368,204.71 GBP

Date: 2015-10-01

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Kerr

Change date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Kerr

Change date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 11 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ptrick Kerr

Change date: 2015-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Horrell

Appointment date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 11 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-11

Officer name: James Livingston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: Cck House Park Farm Road Park Farm Industrial Estate Folkestone Kent CT19 5EY

Old address: C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom

Change date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Livingston

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Ptrick Kerr

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097237830001

Charge creation date: 2015-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097237830002

Charge creation date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-28

Officer name: Mr Mark Ronald Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Adam Dylan Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Nicolaou

Appointment date: 2015-09-28

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newco 125 obs LIMITED\certificate issued on 24/08/15

Documents

View document PDF

Incorporation company

Date: 08 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKWOOD LTD

THE STUDIO 7,LONDON,E9 6DU

Number:08294137
Status:ACTIVE
Category:Private Limited Company

EBS VALETERS LIMITED

44 KINGSLEY CRESCENT,ALFRETON,DE55 6HW

Number:10133827
Status:ACTIVE
Category:Private Limited Company

J.P.KING ELECTRICAL LTD

9 LAGONDA CLOSE,NEWPORT PAGNELL,MK16 9BN

Number:08226428
Status:ACTIVE
Category:Private Limited Company

JK COMPLETE BUILDING SOLUTIONS LTD

14 LAYTONS LANE,SUNBURY-ON-THAMES,TW16 6LR

Number:11478368
Status:ACTIVE
Category:Private Limited Company

NIKEL TRADING LIMITED

1 SCHOOL LANE,WISBECH,PE13 1AW

Number:07419560
Status:ACTIVE
Category:Private Limited Company

SINO INFRASTRUCTURE PARTNERSHIP LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:02727690
Status:ACTIVE
Category:Private Limited Company

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