FHG SHIELDS LTD
LOUGHBOROUGH

Hellopages » Nottinghamshire » Rushcliffe » LE12 6PF

Company number 05277529
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address SUITE 1 73 D MAIN STREET, EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE12 6PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 24 November 2016 with updates; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 300,000 . The most likely internet sites of FHG SHIELDS LTD are www.fhgshields.co.uk, and www.fhg-shields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Barrow upon Soar Rail Station is 5.8 miles; to Sileby Rail Station is 7.4 miles; to Radcliffe (Notts) Rail Station is 10 miles; to Syston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fhg Shields Ltd is a Private Limited Company. The company registration number is 05277529. Fhg Shields Ltd has been working since 03 November 2004. The present status of the company is Active. The registered address of Fhg Shields Ltd is Suite 1 73 D Main Street East Leake Loughborough Leicestershire United Kingdom Le12 6pf. The company`s financial liabilities are £89.44k. It is £41.85k against last year. And the total assets are £239.56k, which is £62.9k against last year. SHIELDS, Fergus Henry Gillies is a Secretary of the company. SHIELDS, Fergus Henry Gillies is a Director of the company. SHIELDS, Joanna Faye is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fhg shields Key Finiance

LIABILITIES £89.44k
+87%
CASH n/a
TOTAL ASSETS £239.56k
+35%
All Financial Figures

Current Directors

Secretary
SHIELDS, Fergus Henry Gillies
Appointed Date: 03 November 2004

Director
SHIELDS, Fergus Henry Gillies
Appointed Date: 03 November 2004
57 years old

Director
SHIELDS, Joanna Faye
Appointed Date: 03 November 2004
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Persons With Significant Control

Mr Fergus Shields
Notified on: 24 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

FHG SHIELDS LTD Events

06 Mar 2017
Micro company accounts made up to 31 January 2016
31 Jan 2017
Confirmation statement made on 24 November 2016 with updates
09 Feb 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300,000

14 Dec 2015
Registration of charge 052775290032, created on 4 December 2015
14 Dec 2015
Registration of charge 052775290033, created on 4 December 2015
...
... and 81 more events
18 Nov 2004
Director resigned
18 Nov 2004
New director appointed
18 Nov 2004
New secretary appointed;new director appointed
18 Nov 2004
Registered office changed on 18/11/04 from: marquess court 69 southampton row london WC1B 4ET
03 Nov 2004
Incorporation

FHG SHIELDS LTD Charges

4 December 2015
Charge code 0527 7529 0033
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land adjoining field farm, east road, wymeswold, LE12 6ST…
4 December 2015
Charge code 0527 7529 0032
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land adjoining field farm, east road, wymeswold, LE12 6ST…
14 July 2015
Charge code 0527 7529 0031
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property t/no. LT384501…
14 July 2015
Charge code 0527 7529 0030
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: F/H three parcels of land adjoining field farm east road…
29 February 2008
Mortgage
Delivered: 1 March 2008
Status: Satisfied on 1 July 2010
Persons entitled: Datum Finance Limited
Description: 5 & 7 lois avenue, lenton, nottingham.
25 October 2007
Mortgage
Delivered: 2 November 2007
Status: Satisfied on 1 July 2010
Persons entitled: Shepstead Building Society
Description: 7 lois avenue lenton nottingham t/no NT78995 a floating…
25 October 2007
Commercial mortgage deed
Delivered: 2 November 2007
Status: Satisfied on 1 July 2010
Persons entitled: Shepshed Building Society
Description: 5 lois avenue lenton nottingham t/no NT78995 a floating…
18 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Datum Finance Limited
Description: 62 johnson road lenton nottingham t/n nt 29458 and all…
24 May 2007
Mortgage deed
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 33 elmsthorpe avenue lenton nottingham nottinghamshire…
5 January 2007
Legal mortgage
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 19.7 acres or thereabouts of land adjacent to field farm…
4 January 2007
Mortgage
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: 6 elmsthorpe avenue lenton nottingham t/no NT146416, the…
26 October 2006
Mortgage
Delivered: 27 October 2006
Status: Satisfied on 14 June 2007
Persons entitled: Datum Finance Limited
Description: 33 elmsthorpe avenue, lenton, nottingham t/no NT163254.
25 October 2006
Mortgage
Delivered: 26 October 2006
Status: Satisfied on 3 February 2007
Persons entitled: Shepshed Building Society
Description: 10 elmthorpe avenue lenton nottingham t/no NT33808 the…
14 September 2006
Legal charge
Delivered: 16 September 2006
Status: Satisfied on 25 January 2007
Persons entitled: Datum Finance Limited
Description: 6 elmsthorpe avenue nottingham t/n NT146416.
18 August 2006
Mortgage
Delivered: 19 August 2006
Status: Satisfied on 23 May 2008
Persons entitled: Mortgage Express
Description: 22 dunlop avenue nottingham nottinghamshire fixed charge…
28 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 15 November 2006
Persons entitled: Datum Finance Limited
Description: 10 elmsthorpe avenue lenton nottingham t/n NT33808 and all…
8 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Three parcels of land adjoining field farm east road…
7 April 2006
Mortgage
Delivered: 11 April 2006
Status: Satisfied on 16 September 2006
Persons entitled: Shepshed Building Society
Description: 22 dunlop avenue lenton nottingham by way of legal…
20 February 2006
Legal charge
Delivered: 22 February 2006
Status: Satisfied on 1 August 2006
Persons entitled: Brian Henton
Description: F/H land to the north east of field farm wymeswold…
6 January 2006
Mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 34 elmsthorpe avenue lenton nottingham.
6 January 2006
Mortgage
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: 72 lenton boulevard nottingham t/no NT215607 the goodwill…
11 October 2005
Mortgage deed
Delivered: 15 October 2005
Status: Satisfied on 4 August 2006
Persons entitled: Shepshed Building Society
Description: 16 lake street radford nottingham goodwill intellectual…
11 October 2005
Mortgage
Delivered: 15 October 2005
Status: Satisfied on 4 August 2006
Persons entitled: Shepshed Building Society
Description: 18 lake street radford nottingham the goodwill intellectual…
22 July 2005
Mortgage
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 chippendale street lenton.
22 July 2005
Mortgage deed
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 12 elmsthorpe avenue lenton.
22 July 2005
Mortgage deed
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 36 park road lenton NG7 1JG.
22 July 2005
Mortgage deed
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 299 castle boulevard nottingham.
22 July 2005
Mortgage deed
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 mettham street lenton.
22 July 2005
Mortgage deed
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 mettham street lenton.
22 July 2005
Mortgage deed
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 229 castle boulevard nottingham.
15 April 2005
Mortgage
Delivered: 19 April 2005
Status: Satisfied on 3 February 2007
Persons entitled: Mortgage Express
Description: 13 lois avenue t/no NT147017 fixed charge all fixtures…
1 April 2005
Mortgage deed
Delivered: 5 April 2005
Status: Satisfied on 3 February 2007
Persons entitled: Mortgage Express (The Lender)
Description: By way of legal mortgage the property 11 lois avenue lenton…
15 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 5 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…