Potterspury
Northants
NN12 7PT
Secretary Name | Mr Jonathan Desmond Lennox |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woods Lane Potterspury Northants NN12 7PT |
Director Name | Mr Adam Huckle |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Blackhill Drive, Wolverton Mill Milton Keynes MK12 5TS |
Director Name | Mr Gavin Joseph Young |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Blackhill Drive Milton Keynes MK12 5TS |
Director Name | Mr Jason Mark Morgan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lace Cottage 55 Westbrook End Newton Longville Milton Keynes Buckinghamshire MK17 0DL |
Director Name | Keiron Gallimore |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O React Business Services City Pavilion,Cannon G 27 Bush Lane London EC4R 0AA |
Director Name | Laurence Seward |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O React Business Services City Pavilion,Cannon G 27 Bush Lane London EC4R 0AA |
Director Name | Oliver Wright |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O React Business Services City Pavilion,Cannon G 27 Bush Lane London EC4R 0AA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | fsgps.co.uk |
---|---|
Telephone | 01908 639371 |
Telephone region | Milton Keynes |
Registered Address | C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jason Morgan 28.57% Ordinary |
---|---|
2 at £1 | Jonathan Desmond Lennox 28.57% Ordinary |
1 at £1 | Desmond Lennox 14.29% Ordinary B |
1 at £1 | Emma Morgan 14.29% Ordinary B |
1 at £1 | Karen Lennox 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,722,224 |
Cash | £299,368 |
Current Liabilities | £2,589,987 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
2 November 2017 | Delivered on: 14 November 2017 Persons entitled: Keiron Gallimore Karl Griffiths Laurence Seward Oliver Wright Classification: A registered charge Outstanding |
---|---|
30 November 2012 | Delivered on: 10 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 October 2012 | Delivered on: 17 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 September 2012 | Delivered on: 15 September 2012 Persons entitled: M.R.C. Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit being £6,313.29 see image for full details. Outstanding |
12 December 2008 | Delivered on: 19 December 2008 Persons entitled: M.R.C. Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £6,303.15 and all sums that may be paid see image for full details. Outstanding |
2 July 2008 | Delivered on: 4 July 2008 Satisfied on: 1 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
30 March 2023 | Confirmation statement made on 22 March 2023 with updates (6 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
25 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
22 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
15 January 2021 | Cessation of Keiron Gallimore as a person with significant control on 15 January 2021 (1 page) |
15 January 2021 | Notification of Jason Mark Morgan as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Notification of Jonathan Desmond Lennox as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Cessation of Laurence James Seward as a person with significant control on 15 January 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
30 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
3 April 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
15 August 2019 | Amended full accounts made up to 31 August 2018 (22 pages) |
14 May 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
7 September 2018 | Resolutions
|
29 August 2018 | Cessation of Jonathan Desmond Lennox as a person with significant control on 29 August 2018 (1 page) |
29 August 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
29 August 2018 | Notification of Laurence James Seward as a person with significant control on 29 August 2018 (2 pages) |
29 August 2018 | Cessation of Jason Mark Morgan as a person with significant control on 29 August 2018 (1 page) |
29 August 2018 | Notification of Keiron Gallimore as a person with significant control on 29 August 2018 (2 pages) |
12 June 2018 | Termination of appointment of Oliver Wright as a director on 30 April 2018 (1 page) |
12 June 2018 | Termination of appointment of Keiron Gallimore as a director on 30 April 2018 (1 page) |
12 June 2018 | Termination of appointment of Laurence Seward as a director on 30 April 2018 (1 page) |
23 May 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
7 April 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
8 January 2018 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 8 January 2018 (1 page) |
16 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
16 November 2017 | Resolutions
|
16 November 2017 | Sub-division of shares on 2 November 2017 (4 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
16 November 2017 | Sub-division of shares on 2 November 2017 (4 pages) |
16 November 2017 | Appointment of Laurence Seward as a director on 2 November 2017 (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Appointment of Oliver Wright as a director on 2 November 2017 (3 pages) |
16 November 2017 | Appointment of Oliver Wright as a director on 2 November 2017 (3 pages) |
16 November 2017 | Appointment of Laurence Seward as a director on 2 November 2017 (3 pages) |
15 November 2017 | Appointment of Keiron Gallimore as a director on 2 November 2017 (3 pages) |
15 November 2017 | Appointment of Keiron Gallimore as a director on 2 November 2017 (3 pages) |
14 November 2017 | Registration of charge 045213410006, created on 2 November 2017 (15 pages) |
14 November 2017 | Registration of charge 045213410006, created on 2 November 2017 (15 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
22 November 2016 | Accounts for a small company made up to 31 August 2016 (7 pages) |
22 November 2016 | Accounts for a small company made up to 31 August 2016 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
25 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
17 August 2015 | Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to C/O React Business Services 23 Austin Friars London EC2N 2QP on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to C/O React Business Services 23 Austin Friars London EC2N 2QP on 17 August 2015 (1 page) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
1 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
16 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
16 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 12 July 2012 (1 page) |
8 June 2012 | Full accounts made up to 31 August 2011 (19 pages) |
8 June 2012 | Full accounts made up to 31 August 2011 (19 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 28 August 2010
|
26 May 2011 | Statement of capital following an allotment of shares on 28 August 2010
|
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Jonathan Desmond Lennox on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Jonathan Desmond Lennox on 27 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
16 July 2009 | Nc inc already adjusted 01/03/09 (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
16 July 2009 | Nc inc already adjusted 01/03/09 (2 pages) |
2 July 2009 | Ad 01/03/09\gbp si 2@2=4\gbp ic 4/8\ (2 pages) |
2 July 2009 | Ad 01/03/09\gbp si 2@2=4\gbp ic 4/8\ (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
30 July 2008 | Company name changed fsg technologies LIMITED\certificate issued on 31/07/08 (3 pages) |
30 July 2008 | Company name changed fsg technologies LIMITED\certificate issued on 31/07/08 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
24 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
24 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
6 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
21 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 August 2003 | Return made up to 29/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 29/08/03; full list of members (7 pages) |
4 February 2003 | Ad 14/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 February 2003 | Ad 14/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (12 pages) |
29 August 2002 | Incorporation (12 pages) |