FNPR HOLDINGS LIMITED
ATHERSTONE REDTHINK LIMITED

Hellopages » Warwickshire » North Warwickshire » CV9 2EX

Company number 05903105
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address UNIT 16 MANOR HOUSE FARM SPON LANE, GRENDON, ATHERSTONE, WARWICKSHIRE, CV9 2EX
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Mr Ian Alexander Bowland on 25 February 2017; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FNPR HOLDINGS LIMITED are www.fnprholdings.co.uk, and www.fnpr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Fnpr Holdings Limited is a Private Limited Company. The company registration number is 05903105. Fnpr Holdings Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of Fnpr Holdings Limited is Unit 16 Manor House Farm Spon Lane Grendon Atherstone Warwickshire Cv9 2ex. The cash in hand is £1.35k. It is £0k against last year. . BOWLAND, Ian Alexander is a Director of the company. ROBERTS, William Henry is a Director of the company. ROBINS WILKINS, Ian John is a Director of the company. Secretary KILCOYNE, Siobhan Frances has been resigned. Secretary ROBERTS, Emma Christina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEEDHAN, Andrew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


fnpr holdings Key Finiance

LIABILITIES n/a
CASH £1.35k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOWLAND, Ian Alexander
Appointed Date: 29 March 2007
71 years old

Director
ROBERTS, William Henry
Appointed Date: 29 March 2007
77 years old

Director
ROBINS WILKINS, Ian John
Appointed Date: 29 March 2007
61 years old

Resigned Directors

Secretary
KILCOYNE, Siobhan Frances
Resigned: 29 March 2007
Appointed Date: 26 January 2007

Secretary
ROBERTS, Emma Christina
Resigned: 06 September 2012
Appointed Date: 29 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2007
Appointed Date: 11 August 2006

Director
BEEDHAN, Andrew John
Resigned: 29 March 2007
Appointed Date: 26 January 2007
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 2007
Appointed Date: 11 August 2006

Persons With Significant Control

Mr Ian Alexander Bowland
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Henry Roberts
Notified on: 1 August 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian John Wilkins
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FNPR HOLDINGS LIMITED Events

26 Feb 2017
Director's details changed for Mr Ian Alexander Bowland on 25 February 2017
23 Aug 2016
Confirmation statement made on 11 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,350

27 Aug 2015
Registered office address changed from Unit 24 Hall End Business Centre Watling Street Dordon Tamworth Staffordshire B78 1SZ to Unit 16 Manor House Farm Spon Lane Grendon Atherstone Warwickshire CV9 2EX on 27 August 2015
...
... and 33 more events
26 Jan 2007
Registered office changed on 26/01/07 from: 1 mitchell lane bristol BS1 6BU
26 Jan 2007
Director resigned
26 Jan 2007
Secretary resigned
26 Jan 2007
New secretary appointed
11 Aug 2006
Incorporation

FNPR HOLDINGS LIMITED Charges

11 April 2014
Charge code 0590 3105 0002
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
24 August 2007
Debenture
Delivered: 6 September 2007
Status: Satisfied on 3 April 2014
Persons entitled: First National Plant Limited
Description: Fixed and floating charges over the undertaking and all…