FG STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

FG STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154095

Incorporation date

05/02/2001

Size

Small

Contacts

Registered address

Registered address

Computershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon02/03/2026
Certificate of change of name
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon12/02/2026
Director's details changed for Mr Eric Matthew Breiner on 2024-08-06
dot icon11/12/2025
Accounts for a small company made up to 2025-05-31
dot icon04/12/2025
Termination of appointment of David Charles Dennsteadt as a director on 2025-11-28
dot icon04/06/2025
Appointment of Daniel Luke Lindsay as a director on 2025-06-01
dot icon03/06/2025
Termination of appointment of William Pierce Budgell as a director on 2025-06-01
dot icon19/02/2025
Current accounting period extended from 2025-05-30 to 2025-05-31
dot icon19/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon04/02/2025
Change of details for Watco Uk Limited as a person with significant control on 2024-08-06
dot icon21/10/2024
Accounts for a small company made up to 2024-05-31
dot icon10/09/2024
Termination of appointment of David John Moore as a director on 2024-08-05
dot icon06/08/2024
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 2024-08-06
dot icon13/02/2024
Appointment of David John Moore as a director on 2024-01-10
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon05/12/2023
Termination of appointment of Timothy Robert Whittaker as a director on 2023-11-30
dot icon16/11/2023
Full accounts made up to 2023-05-31
dot icon15/09/2023
Appointment of Mr William Pierce Budgell as a director on 2023-09-04
dot icon20/06/2023
Appointment of Mr Eric Matthew Breiner as a director on 2023-06-01
dot icon20/06/2023
Termination of appointment of David Edward Marshall as a director on 2023-06-01
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Memorandum and Articles of Association
dot icon02/05/2023
Statement of company's objects
dot icon08/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon23/01/2023
Appointment of Mr David Edward Marshall as a director on 2022-12-31
dot icon23/01/2023
Termination of appointment of Tracey Hunnam as a secretary on 2022-12-31
dot icon15/06/2022
Termination of appointment of Kelly Hewitson as a director on 2022-06-15
dot icon15/06/2022
Appointment of Tracey Hunnam as a secretary on 2022-06-15
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-05-31
dot icon03/08/2021
Change of details for Watco Uk Limited as a person with significant control on 2021-07-30
dot icon30/07/2021
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 2021-07-30
dot icon14/07/2021
Appointment of Mr David Charles Dennsteadt as a director on 2021-05-31
dot icon01/06/2021
Termination of appointment of Nicholas Ronald Simpson as a director on 2021-05-31
dot icon25/03/2021
Accounts for a small company made up to 2020-05-31
dot icon15/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon11/11/2019
Accounts for a small company made up to 2019-05-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-05-31
dot icon04/04/2018
Confirmation statement made on 2018-02-05 with updates
dot icon07/09/2017
Full accounts made up to 2017-05-31
dot icon18/07/2017
Change of details for Watco Uk Limited as a person with significant control on 2017-05-10
dot icon16/06/2017
Termination of appointment of Edward Winslow Moore as a director on 2016-12-01
dot icon16/06/2017
Termination of appointment of Ronald Albert Rice as a director on 2016-12-01
dot icon16/06/2017
Termination of appointment of Thomas Edward Reed as a director on 2016-12-01
dot icon06/06/2017
Appointment of Nicholas Simpspon as a director on 2016-12-01
dot icon06/06/2017
Appointment of Timothy Robert Whittaker as a director on 2016-12-01
dot icon06/06/2017
Appointment of Mrs Kelly Hewitson as a director on 2016-12-01
dot icon06/06/2017
Termination of appointment of Edward John Suthon as a director on 2016-12-01
dot icon06/06/2017
Termination of appointment of Colin Stephen Carter as a director on 2017-05-11
dot icon11/05/2017
Registered office address changed from , 10-18 Union Street, London, SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-05-11
dot icon07/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon13/10/2016
Registered office address changed from , 37 st. Margarets Street, Canterbury, Kent, CT1 2TU to Hays Galleria 1 Hays Lane London SE1 2rd on 2016-10-13
dot icon11/10/2016
Full accounts made up to 2016-05-31
dot icon01/03/2016
Auditor's resignation
dot icon11/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon05/11/2015
Auditor's resignation
dot icon05/11/2015
Full accounts made up to 2015-05-31
dot icon24/03/2015
Director's details changed for Mr Colin Carter on 2015-03-24
dot icon17/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Colin Carter on 2015-02-09
dot icon29/12/2014
Full accounts made up to 2014-05-31
dot icon09/06/2014
Auditor's resignation
dot icon19/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-05-31
dot icon05/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-05-31
dot icon14/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-05-31
dot icon25/02/2011
Current accounting period extended from 2010-05-31 to 2011-05-30
dot icon07/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon07/02/2011
Director's details changed for Edward Winslow Moore on 2010-05-02
dot icon03/02/2011
Appointment of Mr Thomas Edward Reed as a director
dot icon03/02/2011
Appointment of Mr Colin Carter as a director
dot icon03/02/2011
Termination of appointment of William Whiting as a director
dot icon03/02/2011
Termination of appointment of David Innes as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/08/2010
Termination of appointment of Paul Tompkins as a director
dot icon08/06/2010
Termination of appointment of Paul Tompkins as a secretary
dot icon04/06/2010
Appointment of Edward Einslow Moore as a director
dot icon24/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon21/12/2009
Resolutions
dot icon21/12/2009
Current accounting period shortened from 2010-11-30 to 2010-05-31
dot icon21/12/2009
Registered office address changed from , Weavers 6 Hamlet Road, Haverhill, Suffolk, CB9 8EE, England on 2009-12-21
dot icon21/12/2009
Appointment of Paul Kelly Tompkins as a secretary
dot icon21/12/2009
Appointment of Paul Kelly Tompkins as a director
dot icon21/12/2009
Appointment of William Charles Whiting as a director
dot icon21/12/2009
Appointment of Ronald Albert Rice as a director
dot icon21/12/2009
Appointment of David Iain Innes as a director
dot icon21/12/2009
Appointment of Edward John Suthon as a director
dot icon21/12/2009
Termination of appointment of Vivienne Cousin as a secretary
dot icon21/12/2009
Termination of appointment of Vivienne Cousin as a director
dot icon21/12/2009
Termination of appointment of Robert Cousin as a director
dot icon21/12/2009
Statement of capital following an allotment of shares on 2002-11-01
dot icon26/11/2009
Current accounting period shortened from 2010-03-31 to 2009-11-30
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 05/02/09; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from, the farm office, hill farm bartlow road, castle camps, cambridgeshire, CB1 6SX
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 05/02/08; full list of members
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon20/02/2008
Director's particulars changed
dot icon05/11/2007
Director resigned
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Director's particulars changed
dot icon23/02/2007
Return made up to 05/02/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 05/02/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 05/02/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
New director appointed
dot icon10/03/2004
Return made up to 05/02/04; full list of members
dot icon01/03/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon22/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon29/07/2003
Return made up to 05/02/03; full list of members
dot icon18/05/2003
New director appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from: 24 turner close, haverhill, suffolk CB9 7FZ
dot icon29/10/2002
Certificate of change of name
dot icon14/05/2002
Accounts for a dormant company made up to 2002-02-28
dot icon15/03/2002
Return made up to 05/02/02; full list of members
dot icon09/03/2002
Resolutions
dot icon12/10/2001
Registered office changed on 12/10/01 from: 9 atterton road, haverhill, suffolk CB9 7SR
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New secretary appointed
dot icon14/02/2001
Registered office changed on 14/02/01 from: 44 upper belgrave road, clifton, bristol BS8 2XN
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
Director resigned
dot icon05/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon0 % *

* during past year

Cash in Bank

£257.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
28
5.20M
-
8.12M
257.00
-
2022
28
5.20M
-
8.12M
257.00
-

Employees

2022

Employees

28 Ascended- *

Net Assets(GBP)

5.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

8.12M £Ascended- *

Cash in Bank(GBP)

257.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousin, Scott
Director
21/06/2004 - 31/03/2007
4
HCS SECRETARIAL LIMITED
Nominee Secretary
05/02/2001 - 08/02/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
05/02/2001 - 08/02/2001
15849
Innes, David Iain, Dr
Director
03/12/2009 - 15/12/2010
20
Moore, David John
Director
10/01/2024 - 05/08/2024
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

46
WORTH FARMS LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04595713

Reg. date:

20/11/2002

Turnover:

-

No. of employees:

22
SOUTHERN DOORS & CUBICLES LIMITEDUnit 10 Spartan Industrial, Centre Brickhouse Lane, Great Bridge West Bromwich, West Midlands B70 0DH
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04112088

Reg. date:

22/11/2000

Turnover:

-

No. of employees:

28
PIPING ROCK UK LIMITED2 Ashridge Close, Leicester LE3 1BY
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

12160645

Reg. date:

16/08/2019

Turnover:

-

No. of employees:

29
TECHPOINT FAST TRACK SOLUTIONS LIMITEDUnit 1 V Park, Jays Close, Basingstoke, Hampshire RG22 4PF
Active

Category:

Manufacture of electronic components

Comp. code:

02048176

Reg. date:

20/08/1986

Turnover:

-

No. of employees:

29
PENN-WHITE LIMITEDAston Way, Midpoint 18 Business Park, Middlewich, Cheshire CW10 0HS
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

05436576

Reg. date:

26/04/2005

Turnover:

-

No. of employees:

27

Description

copy info iconCopy

About FG STRUCTURES LIMITED

FG STRUCTURES LIMITED is an(a) Active company incorporated on 05/02/2001 with the registered office located at Computershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of FG STRUCTURES LIMITED?

toggle

FG STRUCTURES LIMITED is currently Active. It was registered on 05/02/2001 .

Where is FG STRUCTURES LIMITED located?

toggle

FG STRUCTURES LIMITED is registered at Computershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does FG STRUCTURES LIMITED do?

toggle

FG STRUCTURES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does FG STRUCTURES LIMITED have?

toggle

FG STRUCTURES LIMITED had 28 employees in 2022.

What is the latest filing for FG STRUCTURES LIMITED?

toggle

The latest filing was on 02/03/2026: Certificate of change of name.