Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIGGIE SPORTSWEAR (U.K.) LIMITED
Company Information for

FIGGIE SPORTSWEAR (U.K.) LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
01623766
Private Limited Company
Active

Company Overview

About Figgie Sportswear (u.k.) Ltd
FIGGIE SPORTSWEAR (U.K.) LIMITED was founded on 1982-03-22 and has its registered office in Bracknell. The organisation's status is listed as "Active". Figgie Sportswear (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIGGIE SPORTSWEAR (U.K.) LIMITED
 
Legal Registered Office
3M CENTRE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in M40
 
Filing Information
Company Number 01623766
Company ID Number 01623766
Date formed 1982-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:29:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIGGIE SPORTSWEAR (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIGGIE SPORTSWEAR (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2017-10-04
SIMLA SEMERCIYAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2017-10-04 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2017-10-04 2018-04-30
MARK AYRE
Director 2017-04-28 2017-10-04
ANDREW BOWIE
Director 2011-11-25 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2011-02-25 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2011-11-25 2017-03-10
MARK RICHARD IVILL
Company Secretary 2007-04-24 2011-02-25
PETER JAMES KEMMANN LANE
Company Secretary 2006-06-20 2007-04-30
MICHAEL HENLEY STEWART
Company Secretary 2002-09-30 2004-07-05
MICHAEL KIERDORF
Company Secretary 2002-06-21 2002-09-30
SCOTT GERHARTZ
Company Secretary 2002-01-03 2002-06-21
JERRY REID BOGGESS
Director 2002-01-03 2002-06-21
SCOTT GERHARTZ
Director 2001-07-31 2002-06-21
PAUL GREGOIRE
Director 2001-07-31 2002-06-21
DOUGLAS ALLEN DIMOND
Company Secretary 1996-11-22 2001-12-13
DAVID JOSEPH REGA
Company Secretary 1996-11-22 2001-12-13
MICHAEL ROBERT SIEDLER
Company Secretary 1997-03-21 2001-12-13
DOUGLAS ALLEN DIMOND
Director 1996-11-22 2001-07-31
GLEN WILLIAM LINDEMANN
Company Secretary 1997-09-19 2000-12-31
CHERI ANN COSTELLO
Company Secretary 1993-06-29 1999-07-16
WILLIAM MICHAEL GOELLNER
Director 1997-03-01 1998-12-21
STEVEN LEONARD SIEMBORSKI
Company Secretary 1995-09-30 1998-04-01
ROBERT DAVID VILSACK
Company Secretary 1993-06-29 1997-09-19
JAMES MICHAEL SCHULTE
Company Secretary 1995-09-30 1996-10-31
LESLIE NEWLYN THIRKLE
Company Secretary 1993-06-29 1996-03-08
JOHN THOMAS STEPHEN FLYNN
Director 1993-09-07 1996-03-08
LUTHER ARTHUR HARTHUN
Company Secretary 1993-06-29 1995-08-01
LUTHER ARTHUR HARTHUN
Director 1991-07-19 1995-08-01
VINCENT AMERICO CHIARUCCI
Director 1991-07-19 1995-02-01
HARRY EDWARD FIGGIE JR
Director 1991-07-19 1994-05-18
LYNNE KATHLEEN BAKER
Company Secretary 1992-12-04 1993-06-29
PETER MARTIN MITCHELL
Company Secretary 1991-07-19 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR LIMITED Director 2018-05-01 CURRENT 1952-08-12 Active
SIMLA SEMERCIYAN FIGGIE (G.B.) LIMITED Director 2018-05-01 CURRENT 1959-03-25 Active
SIMLA SEMERCIYAN FIGGIE (U.K.) LIMITED Director 2018-05-01 CURRENT 1985-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP LIMITED Director 2018-05-01 CURRENT 2005-09-08 Liquidation
SIMLA SEMERCIYAN AEARO LIMITED Director 2018-05-01 CURRENT 1995-06-12 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY ROW LIMITED Director 2018-05-01 CURRENT 2011-12-22 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY UK HOLDING LTD Director 2018-05-01 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMLA SEMERCIYAN SECURITY PRINTING AND SYSTEMS TRUSTEES LIMITED Director 2018-05-01 CURRENT 2000-07-12 Active - Proposal to Strike off
SIMLA SEMERCIYAN T.A.G. LIMITED Director 2018-05-01 CURRENT 2002-03-11 Liquidation
SIMLA SEMERCIYAN REDWING ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-22 Liquidation
SIMLA SEMERCIYAN REDWING HOLDINGS 2 LIMITED Director 2018-05-01 CURRENT 2007-05-21 Liquidation
SIMLA SEMERCIYAN IST INSTRUMENT (UK) LIMITED Director 2018-05-01 CURRENT 2016-01-20 Active - Proposal to Strike off
SIMLA SEMERCIYAN BIOTRACE LIMITED Director 2018-05-01 CURRENT 1988-05-24 Active
SIMLA SEMERCIYAN SALA GROUP LIMITED Director 2018-05-01 CURRENT 1964-12-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-05PSC05Change of details for Figgie (G.B.) Limited as a person with significant control on 2017-11-28
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-18TM02Termination of appointment of Ian Richard Brown on 2020-01-31
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-26CH01Director's details changed for Mr David James Ashley on 2019-05-20
2018-11-23CH01Director's details changed for Mr David James Ashley on 2018-10-12
2018-11-14CH01Director's details changed for Mr David David James Ashley on 2018-09-14
2018-07-18CH01Director's details changed for Simla Semerciyan on 2018-07-17
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-16AP03Appointment of Mr Ian Richard Brown as company secretary on 2018-04-30
2018-05-10TM02Termination of appointment of David Anthony Jubb on 2018-04-30
2017-11-30AA01Current accounting period extended from 30/09/18 TO 31/12/18
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL
2017-10-09AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3M Centre Cain Road Bracknell RG12 8HT
2017-10-05AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2017-10-05AP01DIRECTOR APPOINTED MR DAVID JAMES ASHLEY
2017-10-05AP03Appointment of Mr David Anthony Jubb as company secretary on 2017-10-04
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHIESER
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-07-21CH01Director's details changed for Peter Schieser on 2017-06-30
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3504000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR MARK AYRE
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK IVILL
2017-04-28AP01DIRECTOR APPOINTED PETER SCHIESER
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS
2017-04-03TM02APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 3504000
2016-07-07AR0115/06/16 FULL LIST
2016-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 3504000
2015-07-29AR0119/07/15 FULL LIST
2015-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STONEHOUSE
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 3504000
2014-07-31AR0119/07/14 FULL LIST
2014-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-08-05AR0119/07/13 FULL LIST
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-20AR0119/07/12 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-05AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2011-12-02AP01DIRECTOR APPOINTED MR ANDREW BOWIE
2011-08-01AR0119/07/11 FULL LIST
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEALE
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY MARK IVILL
2011-03-11AP03SECRETARY APPOINTED ANTON BERNARD ALPHONSUS
2010-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-03AR0119/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEALE / 17/07/2010
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-30363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-28353LOCATION OF REGISTER OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-08-15363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 160 BILLET ROAD WALTHAMSTOW LONDON E17 5DR
2007-01-19288aNEW DIRECTOR APPOINTED
2006-11-08363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-11-08288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-04288bSECRETARY RESIGNED
2006-09-21353LOCATION OF REGISTER OF MEMBERS
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-09-19363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: FIRST FLOOR NORTH BLOCK WALDEN COURT, PARSONAGE LANE BISHOPS STORTFORD HERTFORDSHIRE CM23 5DB
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-09-01363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bDIRECTOR RESIGNED
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2003-07-25363aRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2003-01-27363aRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-11-29353LOCATION OF REGISTER OF MEMBERS
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: FIREATER HOUSE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3PJ
2002-11-18288bSECRETARY RESIGNED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-11-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FIGGIE SPORTSWEAR (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIGGIE SPORTSWEAR (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1995-02-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIGGIE SPORTSWEAR (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of FIGGIE SPORTSWEAR (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIGGIE SPORTSWEAR (U.K.) LIMITED
Trademarks
We have not found any records of FIGGIE SPORTSWEAR (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIGGIE SPORTSWEAR (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FIGGIE SPORTSWEAR (U.K.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FIGGIE SPORTSWEAR (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIGGIE SPORTSWEAR (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIGGIE SPORTSWEAR (U.K.) LIMITED any grants or awards.
Ownership
    • ADT Ltd : Ultimate parent company :
      • &E Karner Ltd
      • A&E Karner Limited
      • Comforta Healthcare Ltd
      • Inbrand UK Limited
      • Inbrand UK Ltd
      • TEPG Pte Ltd
      • Knogo UK Limited
      • Knogo UK Ltd
      • Argyle Medical Industries (U.K.) Limited
      • Argyle Medical Industries (U.K.) Ltd
      • Karner Europe (UK) Ltd
      • Mallinckrodt Chemical Holdings (U.K.) Ltd
      • Mallinckrodt Chemical Holdings (U.K.) Ltd.
      • Mallinckrodt Medical Holdings (U.K.) Limited
      • Mallinckrodt Medical Holdings (U.K.) Ltd
      • Tyco Healthcare (UK) Manufacturing Limited
      • Tyco Healthcare (UK) Manufacturing Ltd
      • Dulmison (UK) Ltd
      • Keystone Valve (U.K.) Ltd
      • Keystone Valve (U.K.) Ltd.
      • ADT (UK) Holdings plc
      • Protection One (UK) plc
      • Tyco Engineered Products (UK) Ltd
      • Wormald Holdings (U.K.) Ltd
      • Wormald Holdings (U.K.) Ltd.
      • Aberdeen Environmental Services Limited
      • Aberdeen Environmental Services Ltd
      • .E. Silver Ltd
      • A.E. Silver Limited
      • Security Centres (UK) Holdings Limited
      • Security Centres (UK) Holdings Ltd
      • .G. Marvac Ltd
      • A.G. Marvac Limited
      • Aberdeen Environmental Services
      • Acorn Security Systems (UK) Limited
      • Acorn Security Systems (UK) Ltd
      • ADT (UK) Limited
      • ADT (UK) Ltd
      • B & H (Nottingham) Limited
      • B & H (Nottingham) Ltd
      • B. & H. (Nottingham) Limited
      • B. & H. (Nottingham) Ltd
      • Castle Gate Alarms (Northern Ireland) Limited
      • Castle Gate Alarms (Northern Ireland) Ltd
      • Critchley Finance (UK) Limited
      • Critchley Finance (UK) Ltd
      • Dong Bang Minerva (UK) Limited
      • Dong Bang Minerva (UK) Ltd
      • Edward Barber (U.K.) Limited
      • Edward Barber (U.K.) Ltd
      • F.C.T. Services (UK) Limited
      • F.C.T. Services (UK) Ltd
      • Figgie (U.K.) Limited
      • Figgie (U.K.) Ltd
      • Figgie Sportswear (U.K.) Limited
      • Figgie Sportswear (U.K.) Ltd
      • Fire Alarm Services (UK) Limited
      • Fire Alarm Services (UK) Ltd
      • Fire Alarms Services (UK) Limited
      • Fire Alarms Services (UK) Ltd
      • Fire Defender (U.K.) Limited
      • Fire Defender (U.K.) Ltd
      • Fire Defender (U.K.) Ltd.
      • Flowlyne (UK) Limited
      • Flowlyne (UK) Ltd
      • Grinnell (U.K.) Limited
      • Grinnell (U.K.) Ltd
      • Grinnell (U.K.) Ltd.
      • Grinnell Sales & Distribution (U.K.) Ltd
      • Grinnell Sales & Distribution (U.K.) Ltd.
      • ImageScan UK Limited
      • ImageScan UK Ltd
      • Indeco Engineers (Pte) Ltd
      • Indeco Engineers (Pte) Ltd Brunei Branch
      • Indeco Engineers (Pte) Ltd, Brunei Branch
      • Industrial Cleaners (UK) Limited
      • Industrial Cleaners (UK) Ltd
      • Infologic Pte Ltd
      • Jones Enviornmental (UK) Limited
      • Jones Enviornmental (UK) Ltd
      • Jones Environmental (UK) Limited
      • Jones Environmental (UK) Ltd
      • Keystone Valve (U.K.) Ltd
      • Keystone Valve (U.K.) Ltd.
      • Knogo (UK) Limited
      • Knogo (UK) Ltd
      • Lafayette Healthcare
      • M/A COM (U.K.) Ltd
      • M/A-COM (U.K.) Limited
      • M/A COM (UK) Ltd
      • M/A-COM (UK) Limited
      • M/A-COM (UK) Ltd
      • Macron Safety Systems (UK) Limited
      • Macron Safety Systems (UK) Ltd
      • Modern Alarms (Scotland) Limited
      • Modern Alarms (Scotland) Ltd
      • Protection One (UK) Limited
      • Protection One (UK) Ltd
      • Secure It (UK) Ltd
      • Secure-It (UK) Limited
      • Security Centres (Scotland) Limited
      • Security Centres (Scotland) Ltd
      • Security Centres (UK) Limited
      • Security Centres (UK) Ltd
      • Sensormatic (U.K.) Limited
      • Sensormatic (U.K.) Ltd
      • Sensormatic (UK) Limited
      • Sensormatic (UK) Ltd
      • Sigmaform (UK) Limited
      • Sigmaform (UK) Ltd
      • Strate (UK) Limited
      • Strate (UK) Ltd
      • Tyco Building Services Products (UK) Limited
      • Tyco Building Services Products (UK) Ltd
      • Tyco Buildings Services Products (UK) Limited
      • Tyco Buildings Services Products (UK) Ltd
      • Tyco Energy (UK) Limited
      • Tyco Energy (UK) Ltd
      • Tyco Fire & Integrated Solutions (UK) Limited
      • Tyco Fire & Integrated Solutions (UK) Ltd
      • Tyco Flow Control (UK) Limited
      • Tyco Flow Control (UK) Ltd
      • Tyco Healthcare (UK) Commercial Limited
      • Tyco Healthcare (UK) Commercial Ltd
      • Tyco Healthcare (UK) Limited
      • Tyco Healthcare (UK) Ltd
      • Tyco Holdings (UK) Limited
      • Tyco Holdings (UK) Ltd
      • Tyco Networks (UK) Limited
      • Tyco Networks (UK) Ltd
      • Tyco Valves & Controls Distribution (UK) Limited
      • Tyco Valves & Controls Distribution (UK) Ltd
      • TyCom Cable Ship Co (UK) Ltd
      • TyCom Cable Ship Company (UK) Limited
      • TyCom Contracting (UK) Limited
      • TyCom Contracting (UK) Ltd
      • ACE Security (Derbys) Limited
      • ACE Security (Derbys) Ltd
      • OCYT 10 Limited
      • OCYT 10 Ltd
      • Tyco European Tubing Limited
      • Tyco European Tubing Ltd
      • Figgie Sportswear Limited
      • Figgie Sportswear Ltd
      • WM Fire Protection Limited
      • WM Fire Protection Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.