FIDGEON LIMITED
WINGATE FIDGEON ELECTRONIC SERVICES LIMITED

Hellopages » County Durham » County Durham » TS28 5AH

Company number 01224694
Status Active
Incorporation Date 1 September 1975
Company Type Private Limited Company
Address UNIT 3, WINGATE GRANGE INDUSTRIAL ESTATE, WINGATE, COUNTY DURHAM, TS28 5AH
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 18 December 2016 with updates; Registration of charge 012246940005, created on 6 May 2016. The most likely internet sites of FIDGEON LIMITED are www.fidgeon.co.uk, and www.fidgeon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Billingham Rail Station is 9.4 miles; to Middlesbrough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fidgeon Limited is a Private Limited Company. The company registration number is 01224694. Fidgeon Limited has been working since 01 September 1975. The present status of the company is Active. The registered address of Fidgeon Limited is Unit 3 Wingate Grange Industrial Estate Wingate County Durham Ts28 5ah. . FIDGEON, Paul is a Secretary of the company. FIDGEON, Paul is a Director of the company. Secretary FIDGEON, Martin has been resigned. Secretary FIDGEON, Pauline has been resigned. Director BULWER, Norman Hugh has been resigned. Director FIDGEON, Martin has been resigned. Director FIDGEON, Pauline has been resigned. Director FIDGEON, Peter has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
FIDGEON, Paul
Appointed Date: 29 June 2015

Director
FIDGEON, Paul
Appointed Date: 01 April 1996
61 years old

Resigned Directors

Secretary
FIDGEON, Martin
Resigned: 29 June 2015
Appointed Date: 01 July 2004

Secretary
FIDGEON, Pauline
Resigned: 01 July 2004

Director
BULWER, Norman Hugh
Resigned: 01 August 2007
Appointed Date: 25 November 1998
78 years old

Director
FIDGEON, Martin
Resigned: 29 June 2015
Appointed Date: 18 April 1995
63 years old

Director
FIDGEON, Pauline
Resigned: 01 August 2007
87 years old

Director
FIDGEON, Peter
Resigned: 31 July 2000
89 years old

Persons With Significant Control

Frm Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIDGEON LIMITED Events

04 Jan 2017
Satisfaction of charge 4 in full
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
09 May 2016
Registration of charge 012246940005, created on 6 May 2016
04 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 653

...
... and 92 more events
08 Aug 1988
Return made up to 22/03/88; full list of members

10 Mar 1988
Return made up to 31/12/87; full list of members

21 Oct 1987
Full accounts made up to 4 October 1986

20 Nov 1986
Full accounts made up to 4 October 1985

20 Nov 1986
Return made up to 30/06/86; full list of members

FIDGEON LIMITED Charges

6 May 2016
Charge code 0122 4694 0005
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
4 December 2008
Debenture
Delivered: 10 December 2008
Status: Satisfied on 4 January 2017
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 September 2002
Rent deposit deed
Delivered: 5 October 2002
Status: Satisfied on 21 December 2011
Persons entitled: Howard Assets Limited
Description: The sum of £1,750.
28 June 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 21 December 2011
Persons entitled: Barclays Bank PLC
Description: Unit bt 3000/11 seaham grange industrial estate seaham…
6 October 1983
Debenture
Delivered: 20 October 1983
Status: Satisfied on 21 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…