FGH TRAINING LIMITED

Register to unlock more data on OkredoRegister

FGH TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768180

Incorporation date

26/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alston House, White Cross Business Park, South Road, Lancaster LA1 4XQCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1992)
dot icon10/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/01/2026
Director's details changed for Mr Peter Jacub Harrison on 2026-01-27
dot icon27/01/2026
Director's details changed for Ms Jessica Mary Spencer on 2026-01-27
dot icon27/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Change of name notice
dot icon17/03/2025
Certificate of change of name
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon23/09/2024
Previous accounting period extended from 2023-12-30 to 2024-03-31
dot icon07/02/2024
Cessation of Robin Andrew John Sibson as a person with significant control on 2024-02-07
dot icon07/02/2024
Notification of Fghsecurity Ltd as a person with significant control on 2024-02-07
dot icon07/02/2024
Appointment of Mr Peter Jacub Harrison as a director on 2024-02-07
dot icon07/02/2024
Appointment of Ms Jessica Mary Spencer as a director on 2024-02-07
dot icon07/02/2024
Termination of appointment of Lee Mainwaring as a secretary on 2024-02-07
dot icon07/02/2024
Termination of appointment of Lee Mainwaring as a director on 2024-02-07
dot icon07/02/2024
Termination of appointment of Bromley John Sibson as a director on 2024-02-07
dot icon07/02/2024
Registered office address changed from Mount Cook Adventure Centre Porter Lane Middleton Matlock DE4 4LS England to Alston House, White Cross Business Park South Road Lancaster LA1 4XQ on 2024-02-07
dot icon07/02/2024
Termination of appointment of Robin Andrew John Sibson as a secretary on 2024-02-07
dot icon07/02/2024
Termination of appointment of Robin Andrew John Sibson as a director on 2024-02-07
dot icon08/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-30
dot icon31/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon23/02/1995
New director appointed
dot icon08/01/1995
Return made up to 26/11/94; no change of members
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon12/10/1994
Secretary resigned;new secretary appointed
dot icon22/09/1994
Accounts for a small company made up to 1993-11-30
dot icon07/02/1994
Return made up to 26/11/93; full list of members
dot icon23/12/1992
New director appointed
dot icon15/12/1992
Registered office changed on 15/12/92 from:\somerset house temple street birmingham B2 5DP
dot icon15/12/1992
Director resigned
dot icon10/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/12/1992
Accounting reference date notified as 30/11
dot icon10/12/1992
Ad 30/11/92--------- £ si 998@1=998 £ ic 2/1000
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
59.89K
-
0.00
20.00
-
2021
11
59.89K
-
0.00
20.00
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

59.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mainwaring, Lee
Director
07/01/2021 - 07/02/2024
18
Bowmer, Trevor
Director
27/11/1992 - 14/12/2016
8
Liburd, Susan Patricia
Director
09/05/2018 - 06/09/2019
15
Hartup, John
Director
26/05/2017 - 02/11/2017
24
Brewer, Kevin
Nominee Director
26/11/1992 - 27/11/1992
2895

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About FGH TRAINING LIMITED

FGH TRAINING LIMITED is an(a) Active company incorporated on 26/11/1992 with the registered office located at Alston House, White Cross Business Park, South Road, Lancaster LA1 4XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of FGH TRAINING LIMITED?

toggle

FGH TRAINING LIMITED is currently Active. It was registered on 26/11/1992 .

Where is FGH TRAINING LIMITED located?

toggle

FGH TRAINING LIMITED is registered at Alston House, White Cross Business Park, South Road, Lancaster LA1 4XQ.

What does FGH TRAINING LIMITED do?

toggle

FGH TRAINING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does FGH TRAINING LIMITED have?

toggle

FGH TRAINING LIMITED had 11 employees in 2021.

What is the latest filing for FGH TRAINING LIMITED?

toggle

The latest filing was on 10/03/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.