Fsn Doors Limited

  • Active
  • Incorporated on 5 Jul 2010

Reg Address: Queensgate House, Cookham Road, Bracknell RG12 1RB, England

Company Classifications:
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery


  • Summary The company with name "Fsn Doors Limited" is a ltd and located in Queensgate House, Cookham Road, Bracknell RG12 1RB. Fsn Doors Limited is currently in active status and it was incorporated on 5 Jul 2010 (14 years 2 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Fsn Doors Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
2 Stuart John Overend Director 10 Jun 2019 British Resigned
16 Nov 2020
3 Alan William Virgo Director 6 Mar 2018 British Resigned
30 Sep 2021
4 Alan William Virgo Director 6 Mar 2018 British Active
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Mar 2018 - Resigned
1 Apr 2020
6 Paul Michael Hamilton Director 21 Aug 2012 British Active
7 Paul Michael Hamilton Director 21 Aug 2012 British Active
8 Clive Stanley Norman Director 5 Jul 2010 British Resigned
6 Mar 2018
9 David John Frazer Director 5 Jul 2010 British Resigned
25 Jul 2011
10 Alan Jonathan Simpson Director 5 Jul 2010 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Brickability Enterprises Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 Apr 2018 - Active
2 Mr Alan Simpson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
26 Apr 2018
3 Mr Clive Stanley Norman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
26 Apr 2018
4 Mr Alan Simpson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
26 Apr 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Fsn Doors Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 5 Jul 2023 Download PDF
2 Accounts - Audit Exemption Subsiduary 10 Jan 2023 Download PDF
3 Accounts - Legacy 10 Jan 2023 Download PDF
4 Other - Legacy 10 Jan 2023 Download PDF
5 Other - Legacy 10 Jan 2023 Download PDF
6 Confirmation Statement - No Updates 13 Jul 2022 Download PDF
7 Confirmation Statement - No Updates 8 Jul 2021 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
9 Accounts - Small 16 Apr 2021 Download PDF
10 Resolution 22 Mar 2021 Download PDF
2 Pages
11 Incorporation - Memorandum Articles 22 Mar 2021 Download PDF
42 Pages
12 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
15 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
16 Confirmation Statement - No Updates 16 Jul 2020 Download PDF
3 Pages
17 Officers - Appoint Corporate Secretary Company With Name Date 18 May 2020 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2019 Download PDF
68 Pages
21 Accounts - Small 30 Aug 2019 Download PDF
6 Pages
22 Confirmation Statement - Updates 19 Jul 2019 Download PDF
4 Pages
23 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
24 Accounts - Total Exemption Full 27 Sep 2018 Download PDF
7 Pages
25 Confirmation Statement - Updates 19 Jul 2018 Download PDF
5 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Jul 2018 Download PDF
1 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 5 Jul 2018 Download PDF
2 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Jul 2018 Download PDF
1 Pages
29 Address - Change Registered Office Company With Date Old New 4 May 2018 Download PDF
1 Pages
30 Accounts - Change Account Reference Date Company Current Extended 19 Apr 2018 Download PDF
1 Pages
31 Incorporation - Memorandum Articles 22 Mar 2018 Download PDF
53 Pages
32 Resolution 22 Mar 2018 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 14 Mar 2018 Download PDF
2 Pages
34 Address - Change Registered Office Company With Date Old New 14 Mar 2018 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 14 Mar 2018 Download PDF
1 Pages
36 Officers - Appoint Corporate Secretary Company With Name Date 14 Mar 2018 Download PDF
2 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Mar 2018 Download PDF
42 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
39 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Mar 2018 Download PDF
60 Pages
40 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
1 Pages
41 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
1 Pages
42 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
1 Pages
43 Mortgage - Satisfy Charge Part 7 Mar 2018 Download PDF
1 Pages
44 Address - Change Registered Office Company With Date Old New 4 Aug 2017 Download PDF
1 Pages
45 Confirmation Statement - Updates 18 Jul 2017 Download PDF
4 Pages
46 Persons With Significant Control - Change To A Person With Significant Control 13 Jul 2017 Download PDF
2 Pages
47 Accounts - Total Exemption Full 29 Jun 2017 Download PDF
8 Pages
48 Officers - Change Person Director Company With Change Date 7 Feb 2017 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 26 Jan 2017 Download PDF
2 Pages
50 Accounts - Total Exemption Small 26 Sep 2016 Download PDF
5 Pages
51 Confirmation Statement - Updates 10 Aug 2016 Download PDF
6 Pages
52 Officers - Change Person Director Company With Change Date 8 Aug 2016 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 8 Aug 2016 Download PDF
2 Pages
54 Accounts - Total Exemption Small 7 Sep 2015 Download PDF
5 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2015 Download PDF
5 Pages
56 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Mar 2015 Download PDF
13 Pages
57 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2015 Download PDF
24 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jan 2015 Download PDF
23 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 10 Jul 2014 Download PDF
5 Pages
60 Accounts - Total Exemption Small 26 Jun 2014 Download PDF
4 Pages
61 Officers - Change Person Director Company With Change Date 8 Oct 2013 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 1 Aug 2013 Download PDF
5 Pages
63 Accounts - Total Exemption Small 26 Apr 2013 Download PDF
4 Pages
64 Officers - Appoint Person Director Company With Name 21 Aug 2012 Download PDF
2 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2012 Download PDF
4 Pages
66 Accounts - Total Exemption Small 11 Apr 2012 Download PDF
4 Pages
67 Accounts - Change Account Reference Date Company Previous Extended 17 Jan 2012 Download PDF
3 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2011 Download PDF
5 Pages
69 Officers - Termination Director Company With Name 27 Jul 2011 Download PDF
1 Pages
70 Address - Change Registered Office Company With Date Old 17 Feb 2011 Download PDF
2 Pages
71 Incorporation - Company 5 Jul 2010 Download PDF
50 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
2 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
3 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
4 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
5 Glendower Management Company Limited
Mutual People: Paul Michael Hamilton
Active
6 Brickability Enterprises Investments Limited
Mutual People: Paul Michael Hamilton , Alan William Virgo
Active
7 Brickability Group Plc
Mutual People: Paul Michael Hamilton , Alan William Virgo
Active
8 Brickability Enterprises Holding Limited
Mutual People: Paul Michael Hamilton , Alan William Virgo
Active
9 Dsh Flooring Limited
Mutual People: Paul Michael Hamilton , Alan Jonathan Simpson , Alan William Virgo
Active
10 Sylvanus House Ltd
Mutual People: Paul Michael Hamilton
Active
11 Hamilton Heating Group Limited
Mutual People: Paul Michael Hamilton , Alan William Virgo
Active
12 Towelrads.Com Limited
Mutual People: Paul Michael Hamilton , Alan Jonathan Simpson , Alan William Virgo
Active
13 Queensgate Bracknell Ltd
Mutual People: Paul Michael Hamilton
Active
14 Hns Property Limited
Mutual People: Paul Michael Hamilton , Alan Jonathan Simpson
dissolved
15 Plansure Building Products Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
16 Mrajs Limited
Mutual People: Alan Jonathan Simpson
dissolved
17 Brick-Ability Ltd.
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
18 Brick-Link Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
19 Brickability Uk Holdings Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
20 Mcmichael & Simpson Limited
Mutual People: Alan Jonathan Simpson
Active
21 Brick Services Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
22 Frazer Simpson Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
23 One Stop Joinery Limited
Mutual People: Alan Jonathan Simpson
Active
24 Milton & Simpson Limited
Mutual People: Alan Jonathan Simpson
dissolved
25 Woods Landscaping And Garden Centre Limited
Mutual People: Alan Jonathan Simpson
dissolved
26 Fibre Components Limited
Mutual People: Alan William Virgo
Active
27 The Brick Slip Business Limited
Mutual People: Alan William Virgo
Active
28 The Matching Brick Company Limited
Mutual People: Alan William Virgo
Active
29 Cpg Building Supplies Limited
Mutual People: Alan William Virgo
Active
30 Lbt Brick & Facades Limited
Mutual People: Alan William Virgo
Active
31 Brickmongers (Wessex) Ltd
Mutual People: Alan William Virgo
Active
32 U Plastics Limited
Mutual People: Alan William Virgo
Active
33 The Bespoke Brick Company Limited
Mutual People: Alan William Virgo
Active
34 Crest Brick Slate & Tile Limited
Mutual People: Alan William Virgo
Active
35 Crown Roofing (Centres) Limited
Mutual People: Alan William Virgo
Active
36 Roofing Distribution Uk Limited
Mutual People: Alan William Virgo
Active
37 Excel Roofing Services Limited
Mutual People: Alan William Virgo
Active
38 Crest Roofing Limited
Mutual People: Alan William Virgo
Active
39 P V H Holdings Limited
Mutual People: Alan William Virgo
Active
40 Radiatorsonline.Com Ltd
Mutual People: Alan William Virgo
Active
41 Brickwise Ltd
Mutual People: Alan William Virgo
dissolved