Company number 04082871
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address SEEBECK HOUSE, ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 3 October 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of FG LIBRARY PRODUCTS LIMITED are www.fglibraryproducts.co.uk, and www.fg-library-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Fg Library Products Limited is a Private Limited Company.
The company registration number is 04082871. Fg Library Products Limited has been working since 03 October 2000.
The present status of the company is Active. The registered address of Fg Library Products Limited is Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . DAISY, Claire Louise is a Secretary of the company. DAISY, Bryan Derek is a Director of the company. HUGHES, Stephen Henry is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director DAISY, Claire Louise has been resigned. Director DONOGHUE, Patrick David has been resigned. Director WORRALL, David has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 October 2000
Appointed Date: 03 October 2000
Secretary
EMW SECRETARIES LIMITED
Resigned: 30 November 2000
Appointed Date: 24 October 2000
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 October 2000
Appointed Date: 03 October 2000
Director
WORRALL, David
Resigned: 31 December 2014
Appointed Date: 11 August 2004
75 years old
Director
EMW DIRECTORS LIMITED
Resigned: 30 November 2000
Appointed Date: 24 October 2000
Persons With Significant Control
Stephen Henry Hughes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Frem Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
FG LIBRARY PRODUCTS LIMITED Events
21 Oct 2016
Satisfaction of charge 5 in full
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
06 Oct 2016
Satisfaction of charge 4 in full
21 Sep 2016
Accounts for a small company made up to 31 December 2015
12 Dec 2015
Satisfaction of charge 6 in full
...
... and 61 more events
27 Nov 2000
New secretary appointed
27 Nov 2000
New director appointed
16 Nov 2000
Director resigned
16 Nov 2000
Secretary resigned
03 Oct 2000
Incorporation
21 October 2014
Charge code 0408 2871 0008
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 September 2011
Legal charge
Delivered: 15 September 2011
Status: Satisfied
on 9 October 2015
Persons entitled: St Clair Land & Developments LLP
Description: Plot 2, zone g pineham business park northampton.
9 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied
on 12 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 2 pineham business park upton valley…
9 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied
on 21 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 2 pineham business park upton valley…
31 March 2011
Legal charge
Delivered: 6 April 2011
Status: Satisfied
on 6 October 2016
Persons entitled: St Clair Land Developments LLP
Description: Plot 2 zone g pineham business park northampton.
9 April 2010
Guarantee & debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Guarantee & debenture
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2001
Guarantee and debenture
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…