FKS BUILDERS MERCHANTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF
Company number 01664456
Status Active
Incorporation Date 15 September 1982
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 99 . The most likely internet sites of FKS BUILDERS MERCHANTS LIMITED are www.fksbuildersmerchants.co.uk, and www.fks-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Fks Builders Merchants Limited is a Private Limited Company. The company registration number is 01664456. Fks Builders Merchants Limited has been working since 15 September 1982. The present status of the company is Active. The registered address of Fks Builders Merchants Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. Secretary SADLER, Henry Keith has been resigned. Director CHADWICK, Michael has been resigned. Director FRANKLIN, James has been resigned. Director KADZIDLO, Leon has been resigned. Director KING, Michael William has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director SADLER, Henry Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 30 April 1997

Director
O'HARA, Brian
Appointed Date: 09 September 2013
58 years old

Resigned Directors

Secretary
SADLER, Henry Keith
Resigned: 30 April 1997

Director
CHADWICK, Michael
Resigned: 29 May 2008
Appointed Date: 30 April 1997
74 years old

Director
FRANKLIN, James
Resigned: 31 December 1992
90 years old

Director
KADZIDLO, Leon
Resigned: 30 April 1997
72 years old

Director
KING, Michael William
Resigned: 30 April 1997
79 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 19 May 1996
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 30 April 1997
72 years old

Director
SADLER, Henry Keith
Resigned: 30 April 1997
80 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FKS BUILDERS MERCHANTS LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 99

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 99

...
... and 91 more events
14 Jul 1987
Accounts for a small company made up to 31 December 1986

30 Jun 1987
Return made up to 03/04/87; full list of members

08 Aug 1986
Accounting reference date shortened from 31/03 to 31/12

03 May 1986
Accounts for a small company made up to 31 December 1985

03 May 1986
Return made up to 02/04/86; full list of members

FKS BUILDERS MERCHANTS LIMITED Charges

2 January 1996
Legal mortgage
Delivered: 3 January 1996
Status: Satisfied on 17 November 1998
Persons entitled: Midland Bank PLC
Description: 10 old ford court, high street, pewsey, wiltshire with the…
14 December 1995
Charge
Delivered: 21 December 1995
Status: Satisfied on 17 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
9 January 1985
Fixed and floating charge
Delivered: 16 January 1985
Status: Satisfied on 17 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…