FGS GROUP LIMITED
BATTLE

Hellopages » East Sussex » Rother » TN33 9DU

Company number 05004651
Status Active
Incorporation Date 30 December 2003
Company Type Private Limited Company
Address WARREN YARD, CATSFIELD ROAD, BATTLE, ENGLAND, TN33 9DU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Warren Yard Catsfield Road Catsfield Battle East Sussex TN33 9DU England to Warren Yard Catsfield Road Battle TN33 9DU on 27 September 2016. The most likely internet sites of FGS GROUP LIMITED are www.fgsgroup.co.uk, and www.fgs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Cooden Beach Rail Station is 5.1 miles; to Robertsbridge Rail Station is 5.5 miles; to Pevensey Bay Rail Station is 7.7 miles; to Pevensey & Westham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fgs Group Limited is a Private Limited Company. The company registration number is 05004651. Fgs Group Limited has been working since 30 December 2003. The present status of the company is Active. The registered address of Fgs Group Limited is Warren Yard Catsfield Road Battle England Tn33 9du. . LOVELL, Audrey is a Secretary of the company. KELLETT, Nigel John is a Director of the company. KELLETT, Noel William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVELL, Audrey
Appointed Date: 30 December 2003

Director
KELLETT, Nigel John
Appointed Date: 30 December 2003
70 years old

Director
KELLETT, Noel William
Appointed Date: 30 December 2003
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 December 2003
Appointed Date: 30 December 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 December 2003
Appointed Date: 30 December 2003

Persons With Significant Control

Mr Nigel John Kellett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Noel William Kellett Bsc Hons
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FGS GROUP LIMITED Events

03 Feb 2017
Confirmation statement made on 30 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Registered office address changed from Warren Yard Catsfield Road Catsfield Battle East Sussex TN33 9DU England to Warren Yard Catsfield Road Battle TN33 9DU on 27 September 2016
26 Sep 2016
Registered office address changed from First Floor Unit 12 Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT to Warren Yard Catsfield Road Catsfield Battle East Sussex TN33 9DU on 26 September 2016
04 Feb 2016
Satisfaction of charge 1 in full
...
... and 51 more events
09 Jan 2004
New secretary appointed
09 Jan 2004
New director appointed
09 Jan 2004
Secretary resigned
09 Jan 2004
Director resigned
30 Dec 2003
Incorporation

FGS GROUP LIMITED Charges

8 December 2015
Charge code 0500 4651 0006
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
4 June 2015
Charge code 0500 4651 0005
Delivered: 15 June 2015
Status: Satisfied on 4 February 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
3 July 2014
Charge code 0500 4651 0004
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the warren yard catsfield road battle east…
27 June 2014
Charge code 0500 4651 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 August 2013
Charge code 0500 4651 0002
Delivered: 14 August 2013
Status: Satisfied on 8 December 2015
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders
Description: The chargor charges as continuing security, with full title…
3 May 2011
Debenture
Delivered: 4 May 2011
Status: Satisfied on 4 February 2016
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…