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.