Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FG LIBRARY PRODUCTS LIMITED
Company Information for

FG LIBRARY PRODUCTS LIMITED

SEEBECK HOUSE, ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
04082871
Private Limited Company
Active

Company Overview

About Fg Library Products Ltd
FG LIBRARY PRODUCTS LIMITED was founded on 2000-10-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Fg Library Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FG LIBRARY PRODUCTS LIMITED
 
Legal Registered Office
SEEBECK HOUSE, ONE SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in MK5
 
Filing Information
Company Number 04082871
Company ID Number 04082871
Date formed 2000-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FG LIBRARY PRODUCTS 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 FG LIBRARY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE DAISY
Company Secretary 2000-11-30
BRYAN DEREK DAISY
Director 2000-11-30
STEPHEN HENRY HUGHES
Director 2001-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK DAVID DONOGHUE
Director 2015-01-01 2015-06-30
DAVID WORRALL
Director 2004-08-11 2014-12-31
CLAIRE LOUISE DAISY
Director 2000-11-30 2001-09-25
EMW SECRETARIES LIMITED
Company Secretary 2000-10-24 2000-11-30
EMW DIRECTORS LIMITED
Director 2000-10-24 2000-11-30
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2000-10-03 2000-10-24
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2000-10-03 2000-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE DAISY FG WORKSPACE LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Dissolved 2014-02-18
CLAIRE LOUISE DAISY FREM LIMITED Company Secretary 2006-02-16 CURRENT 2000-06-07 Active
CLAIRE LOUISE DAISY FG3 MANUFACTURING LIMITED Company Secretary 2004-07-19 CURRENT 2004-05-05 Active
CLAIRE LOUISE DAISY FREM GROUP LIMITED Company Secretary 2001-01-22 CURRENT 2000-10-10 Active
BRYAN DEREK DAISY FREM GROUP TECHNOLOGY LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
BRYAN DEREK DAISY SCREENS AT WORK GROUP LIMITED Director 2013-06-20 CURRENT 2003-12-22 Active
BRYAN DEREK DAISY TEACHERS AT WORK LIMITED Director 2013-06-20 CURRENT 2011-09-09 Active
BRYAN DEREK DAISY ACOUSTICS AT WORK LIMITED Director 2013-06-20 CURRENT 2008-06-09 Active - Proposal to Strike off
BRYAN DEREK DAISY SPACEMANN LIMITED Director 2013-06-20 CURRENT 1993-01-12 Active
BRYAN DEREK DAISY FG MIDDLE EAST LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2014-07-15
BRYAN DEREK DAISY FG3 MANUFACTURING (NORTHERN) LIMITED Director 2012-09-01 CURRENT 2007-10-23 Active - Proposal to Strike off
BRYAN DEREK DAISY ATHIRI GROUP LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
BRYAN DEREK DAISY FG TECHNOLOGY LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2016-10-04
BRYAN DEREK DAISY FG WORKSPACE LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2014-02-18
BRYAN DEREK DAISY FG3 MANUFACTURING LIMITED Director 2004-07-19 CURRENT 2004-05-05 Active
BRYAN DEREK DAISY FREM GROUP LIMITED Director 2001-01-22 CURRENT 2000-10-10 Active
BRYAN DEREK DAISY FREM LIMITED Director 2000-08-08 CURRENT 2000-06-07 Active
STEPHEN HENRY HUGHES FREM GROUP LIMITED Director 2001-01-22 CURRENT 2000-10-10 Active
STEPHEN HENRY HUGHES FREM LIMITED Director 2001-01-22 CURRENT 2000-06-07 Active

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
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040828710008
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-06CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-03DIRECTOR APPOINTED JOSHUA STEPHEN HUGHES
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-03-04CH01Director's details changed for Mrs Claire Louise Daisy on 2022-02-25
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-10-21PSC02Notification of C.O.I. Properties Limited as a person with significant control on 2021-02-18
2021-10-21PSC05Change of details for Frem Group Limited as a person with significant control on 2021-02-18
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-02-12RES13Resolutions passed:
  • Agreement 19/09/2019
2020-02-07PSC05Change of details for Frem Group Limited as a person with significant control on 2019-12-19
2020-02-07PSC07CESSATION OF STEPHEN HENRY HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05AP01DIRECTOR APPOINTED DARREN GRIFFIN
2020-01-21SH06Cancellation of shares. Statement of capital on 2019-12-19 GBP 51
2020-01-17SH02Sub-division of shares on 2019-12-19
2020-01-17RES13Resolutions passed:
  • Subdivided 19/12/2019
  • ADOPT ARTICLES
2020-01-17SH03Purchase of own shares
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENRY HUGHES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040828710009
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID DONOGHUE
2015-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-05AP01DIRECTOR APPOINTED PATRICK DAVID DONOGHUE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORRALL
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040828710008
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0103/10/14 ANNUAL RETURN FULL LIST
2014-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-23AR0103/10/13 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0103/10/12 ANNUAL RETURN FULL LIST
2012-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0103/10/11 ANNUAL RETURN FULL LIST
2011-09-15MG01Particulars of a mortgage or charge / charge no: 7
2011-08-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-25AR0103/10/10 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-23AR0103/10/09 FULL LIST
2009-10-22AD02SAIL ADDRESS CHANGED FROM: SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR ENGLAND
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-22AD02SAIL ADDRESS CREATED
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-23363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-05-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-07363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-05363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-31288aNEW DIRECTOR APPOINTED
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-28ELRESS386 DISP APP AUDS 10/10/03
2003-10-28ELRESS366A DISP HOLDING AGM 10/10/03
2003-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-26363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-19288bDIRECTOR RESIGNED
2001-10-19363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-02-27225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-0888(2)RAD 22/01/01--------- £ SI 99@1=99 £ IC 1/100
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29288bSECRETARY RESIGNED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-29288bDIRECTOR RESIGNED
2000-11-28CERTNMCOMPANY NAME CHANGED SECKLOE 44 LIMITED CERTIFICATE ISSUED ON 29/11/00
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-16288bSECRETARY RESIGNED
2000-11-16288bDIRECTOR RESIGNED
2000-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to FG LIBRARY PRODUCTS 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 FG LIBRARY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-09-15 Satisfied ST CLAIR LAND & DEVELOPMENTS LLP
LEGAL CHARGE 2011-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-04-06 Satisfied ST CLAIR LAND DEVELOPMENTS LLP
GUARANTEE & DEBENTURE 2010-04-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-11-07 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2001-01-25 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FG LIBRARY PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FG LIBRARY PRODUCTS LIMITED
Trademarks
We have not found any records of FG LIBRARY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FG LIBRARY PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £4,857 Library Service
Brighton & Hove City Council 2016-10 GBP £500 Library Service
Derbyshire County Council 2016-2 GBP £2,319
Worcestershire County Council 2015-12 GBP £39,500 CAPEX Furniture & Equipment Furniture
Derbyshire County Council 2015-11 GBP £10,984
London Borough of Enfield 2015-10 GBP £360 Equipment Office Equipment/Furniture
London Borough of Enfield 2015-7 GBP £484 Equipment Office Equipment/Furniture
SUNDERLAND CITY COUNCIL 2015-6 GBP £547 PRIVATE CONTRACTORS
Worcestershire County Council 2015-6 GBP £28,868 CAPEX Furniture & Equipment Furniture
Derbyshire County Council 2015-4 GBP £1,150
Brighton & Hove City Council 2015-4 GBP £6,889 Library Service
London Borough of Enfield 2015-3 GBP £294 Equipment Office Equipment/Furniture
Brighton & Hove City Council 2015-3 GBP £9,749 Library Service
Brighton & Hove City Council 2015-2 GBP £5,488 Library Service
West Sussex County Council 2015-2 GBP £5,014 Computers Install
Derbyshire County Council 2015-1 GBP £34,553
Bury Council 2015-1 GBP £3,321 Children, Young People & Culture
West Sussex County Council 2015-1 GBP £275 Offender - Provision
West Sussex County Council 2014-12 GBP £13,980 Furniture & Fittings
Windsor and Maidenhead Council 2014-12 GBP £4,042
Hampshire County Council 2014-11 GBP £4,261 Furn. & Equip. costing less than 6000
West Sussex County Council 2014-11 GBP £738 Furniture & Fittings
West Sussex County Council 2014-10 GBP £9,233 Furniture & Fittings
Wiltshire Council 2014-10 GBP £2,162 Furniture / Office Equipment Purchase
Council of the Isles of Scilly 2014-9 GBP £1,002 Other
London Borough Of Enfield 2014-9 GBP £16,107
West Sussex County Council 2014-8 GBP £15,319
Hampshire County Council 2014-8 GBP £46,365 Furniture
Windsor and Maidenhead Council 2014-8 GBP £30,070
Durham County Council 2014-8 GBP £1,000
Hampshire County Council 2014-7 GBP £12,170 Furniture
Council of the Isles of Scilly 2014-7 GBP £12,975 Other
Bradford City Council 2014-7 GBP £5,365
Brighton & Hove City Council 2014-7 GBP £425 CAP Libs Culture and Hertage
West Sussex County Council 2014-7 GBP £23,433
London Borough of Bexley 2014-7 GBP £3,804
Lewisham Council 2014-7 GBP £540
SUNDERLAND CITY COUNCIL 2014-6 GBP £21,328 PRIVATE CONTRACTORS
London Borough of Brent 2014-6 GBP £2,274
Derbyshire County Council 2014-6 GBP £828
Warwickshire County Council 2014-6 GBP £7,933 Projects
Brighton & Hove City Council 2014-6 GBP £2,365 CAP Libs Culture and Hertage
West Sussex County Council 2014-6 GBP £15,319
Brighton & Hove City Council 2014-5 GBP £17,509 CAP Libs Culture and Hertage
Derbyshire County Council 2014-5 GBP £43,300
Hampshire County Council 2014-5 GBP £12,972 Payments to main contractor
Derbyshire County Council 2014-4 GBP £14,113
Warwickshire County Council 2014-4 GBP £20,962 Equipment
Bury Council 2014-3 GBP £7,091
London Borough of Brent 2014-3 GBP £3,411
Derbyshire County Council 2014-3 GBP £2,683
Hampshire County Council 2014-3 GBP £67,422 Hired and Contracted Services
Cumbria County Council 2014-2 GBP £33,264
Worcestershire County Council 2014-2 GBP £2,159 CAPEX Furniture & Equipment Furniture
Warwickshire County Council 2014-2 GBP £42,600 Acquisition Of New Assets
Warwickshire County Council 2014-1 GBP £1,110 Projects
Derbyshire County Council 2014-1 GBP £1,607
East Riding Council 2014-1 GBP £2,350
Cumbria County Council 2014-1 GBP £33,264
Bradford City Council 2013-12 GBP £3,634
Merton Council 2013-12 GBP £5,546
Hampshire County Council 2013-12 GBP £3,485 Non-Teaching Fixtures & Fittings
London Borough of Merton 2013-12 GBP £5,546 Equip-Purchases
Hampshire County Council 2013-11 GBP £12,972 Payments to main contractor
Worcestershire County Council 2013-10 GBP £28,741 CAPEX IT Equipment
Derbyshire County Council 2013-10 GBP £3,609
South Gloucestershire Council 2013-10 GBP £878 Furniture & Equipment (Capital)
Derbyshire County Council 2013-9 GBP £1,100
Windsor and Maidenhead Council 2013-9 GBP £5,339
Cambridgeshire County Council 2013-9 GBP £18,115 Capital WIP - land and buildings - Fixtures and fittings
Worcestershire County Council 2013-8 GBP £24,844 CAPEX Furniture & Equipment Furniture
Derbyshire County Council 2013-8 GBP £47,634
Knowsley Council 2013-8 GBP £1,560 LIBRARY SERVICE CULTURAL AND RELATED SERVICES
Derbyshire County Council 2013-7 GBP £13,141
London Borough of Brent 2013-5 GBP £25,768
Windsor and Maidenhead Council 2013-5 GBP £6,007
Windsor and Maidenhead Council 2013-4 GBP £15,000
Bradford City Council 2013-4 GBP £6,711
Derbyshire County Council 2013-4 GBP £1,200
London Borough of Lambeth 2013-3 GBP £14,918 FURNITURE & FITTINGS PURCHASES
Northamptonshire County Council 2013-3 GBP £3,539 Supplies & Services
Warwickshire County Council 2013-3 GBP £12,004 Equipment
Derbyshire County Council 2013-3 GBP £3,258
South Gloucestershire Council 2013-3 GBP £1,324 Other Supplies & Services
Cumbria County Council 2013-2 GBP £1,468
Derby City Council 2013-2 GBP £1,550 Supplies And Services
Lewisham Council 2013-2 GBP £3,335
Windsor and Maidenhead Council 2013-1 GBP £33,858
Cumbria County Council 2013-1 GBP £132,173
Royal Borough of Windsor & Maidenhead 2013-1 GBP £33,858
Cumbria County Council 2012-12 GBP £987
Warwickshire County Council 2012-11 GBP £779 Projects
Coventry City Council 2012-8 GBP £3,396 Fixtures & Fittings - General - Repair & Maintenance
Somerset County Council 2012-8 GBP £3,395
Sandwell Metroplitan Borough Council 2012-8 GBP £645
Warwickshire County Council 2012-7 GBP £1,340 Hardware
Sandwell Metroplitan Borough Council 2012-7 GBP £1,216
Cumbria County Council 2012-6 GBP £20,018
Sandwell Metroplitan Borough Council 2012-6 GBP £10,072
Oxfordshire County Council 2012-5 GBP £3,090 Equipment, Furniture and Materials
Derbyshire County Council 2012-5 GBP £1,233
Derbyshire County Council 2012-4 GBP £52,937
Cumbria County Council 2012-4 GBP £13,221
Sandwell Metroplitan Borough Council 2012-3 GBP £3,024
Warwickshire County Council 2012-3 GBP £745 Hardware
Derbyshire County Council 2012-2 GBP £32,817
Warwickshire County Council 2011-12 GBP £595
Cambridgeshire County Council 2011-11 GBP £622 Capital WIP - land and buildings - Fixtures and fittings
Derbyshire County Council 2011-10 GBP £3,692
Cambridgeshire County Council 2011-10 GBP £40,883
Cambridgeshire County Council 2011-9 GBP £607 Capital WIP - land and buildings - Fixtures and fittings
Derbyshire County Council 2011-8 GBP £24,656
Bracknell Forest Council 2011-6 GBP £16,507 Construction - Other Direct Expenses
Warwickshire County Council 2011-5 GBP £1,120 LOOSE FURNITURE & EQUIPT
Sandwell Metroplitan Borough Council 2011-5 GBP £905
Derbyshire County Council 2011-3 GBP £23,737
Sandwell Metroplitan Borough Council 2011-3 GBP £2,670
Solihull Metropolitan Borough Council 2011-3 GBP £11,220 Furniture & Equipment
London Borough of Brent 2011-3 GBP £12,028 Purchases - Furniture (Capitalised)
Warwickshire County Council 2011-3 GBP £3,922 EQUIPMENT
Derbyshire County Council 2011-2 GBP £5,441
Sandwell Metroplitan Borough Council 2011-1 GBP £6,130
Coventry City Council 2010-12 GBP £5,143 Equipment Purchases
Sandwell Metroplitan Borough Council 2010-12 GBP £84,620
London Borough of Brent 2010-11 GBP £18,740 Purchases - Furniture (Capitalised)
Coventry City Council 2010-4 GBP £630 Equipment Purchases
Bath & North East Somerset Council 0-0 GBP £2,730 Equipment Purchase
Coventry City Council 0-0 GBP £2,600 Furniture & Soft Furnishings
Derby City Council 0-0 GBP £1,550 Supplies And Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FG LIBRARY PRODUCTS 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 FG LIBRARY PRODUCTS 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 FG LIBRARY PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.