Active
Company Information for FIGGS NEWCO LIMITED
FIGGS NEWCO LIMITED, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FIGGS NEWCO LIMITED | |
Legal Registered Office | |
FIGGS NEWCO LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS | |
Company Number | 09332892 | |
---|---|---|
Company ID Number | 09332892 | |
Date formed | 2014-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-06 09:34:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DOUGLAS |
||
JOSEPH HENRY HUDSON |
||
KEVIN JOHN SIMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE MARTIN SHEPPARD |
Director | ||
MATTHIAS MICHEL PIERRE BOYER-CHAMMARD |
Director | ||
EDWARD JOHN HAN |
Director | ||
MICHEL GERARD PHILLIPE PLANTEVIN |
Director | ||
SHAMSHAD KHALFEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTICRETE LIMITED | Director | 2018-04-04 | CURRENT | 1927-04-13 | Active | |
FIGGS TOPCO LIMITED | Director | 2018-04-04 | CURRENT | 2014-11-28 | Active | |
FIGGS BIDCO LIMITED | Director | 2018-04-04 | CURRENT | 2014-11-28 | Active | |
SUPREME CONCRETE LIMITED | Director | 2018-04-04 | CURRENT | 1979-01-19 | Active | |
BALDWIN INDUSTRIES LIMITED | Director | 2018-04-04 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
OAKHILL HOLDINGS LIMITED | Director | 2018-04-04 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
IBSTOCK BUILDING PRODUCTS LIMITED | Director | 2018-04-04 | CURRENT | 2014-11-26 | Active | |
IBSTOCK TELLING GRC LIMITED | Director | 2018-04-04 | CURRENT | 2015-01-30 | Active | |
IBSTOCK GROUP LIMITED | Director | 2018-04-04 | CURRENT | 1970-07-10 | Active | |
KEVINGTON BUILDING PRODUCTS LIMITED | Director | 2018-04-04 | CURRENT | 1987-04-13 | Active | |
MOORE & SONS LIMITED | Director | 2018-04-04 | CURRENT | 1911-11-28 | Active | |
IBSTOCK BRICK LIMITED | Director | 2018-04-04 | CURRENT | 1899-08-04 | Active | |
IBSTOCK BRICK HOLDING COMPANY LIMITED | Director | 2018-04-04 | CURRENT | 1963-12-12 | Active | |
FIGGS MIDCO LIMITED | Director | 2018-04-04 | CURRENT | 2014-11-28 | Active | |
THE BRICK DEVELOPMENT ASSOCIATION LIMITED | Director | 2018-03-29 | CURRENT | 1968-12-24 | Active | |
IBSTOCK PLC | Director | 2018-01-02 | CURRENT | 2015-09-03 | Active | |
IBSTOCK PLC | Director | 2015-09-22 | CURRENT | 2015-09-03 | Active | |
ANDERTON CONCRETE PRODUCTS LIMITED | Director | 2015-04-27 | CURRENT | 1985-03-27 | Active | |
IBSTOCK BUILDING PRODUCTS LIMITED | Director | 2015-03-24 | CURRENT | 2014-11-26 | Active | |
IBSTOCK TELLING GRC LIMITED | Director | 2015-03-24 | CURRENT | 2015-01-30 | Active | |
FIGGS MIDCO LIMITED | Director | 2015-03-24 | CURRENT | 2014-11-28 | Active | |
FIGGS TOPCO LIMITED | Director | 2015-02-24 | CURRENT | 2014-11-28 | Active | |
FIGGS BIDCO LIMITED | Director | 2015-02-24 | CURRENT | 2014-11-28 | Active | |
SUPREME CONCRETE LIMITED | Director | 2011-04-08 | CURRENT | 1979-01-19 | Active | |
BALDWIN INDUSTRIES LIMITED | Director | 2011-04-08 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
OAKHILL HOLDINGS LIMITED | Director | 2011-04-08 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
KEVINGTON BUILDING PRODUCTS LIMITED | Director | 2011-04-08 | CURRENT | 1987-04-13 | Active | |
MOORE & SONS LIMITED | Director | 2011-04-08 | CURRENT | 1911-11-28 | Active | |
MANCHESTER BRICK AND PRECAST LTD | Director | 2011-01-14 | CURRENT | 1994-01-17 | Active | |
IBSTOCK LEASING LIMITED | Director | 2010-12-31 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
HOME BUILDING SUPPLIES LIMITED | Director | 2010-10-20 | CURRENT | 2010-08-19 | Active - Proposal to Strike off | |
WEALDBEAM SYSTEMS LIMITED | Director | 2010-01-08 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
IBSTOCK GROUP LIMITED | Director | 2009-10-20 | CURRENT | 1970-07-10 | Active | |
IBSTOCK BRICK ROUGHDALES LIMITED | Director | 2008-07-01 | CURRENT | 1958-02-13 | Active | |
IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED | Director | 2008-07-01 | CURRENT | 1930-11-10 | Active | |
IBSTOCK BRICK CATTYBROOK LIMITED | Director | 2008-07-01 | CURRENT | 1877-03-15 | Active | |
IBSTOCK BRICK LEICESTER LIMITED | Director | 2008-07-01 | CURRENT | 1909-12-24 | Active | |
IBSTOCK BRICK HIMLEY LIMITED | Director | 2008-07-01 | CURRENT | 1907-04-03 | Active | |
IBSTOCK BRICKS (1996) LIMITED | Director | 2008-07-01 | CURRENT | 1930-03-27 | Active | |
IBSTOCK HATHERNWARE LIMITED | Director | 2008-07-01 | CURRENT | 1946-12-03 | Active | |
IBSTOCK BRICK NOSTELL LIMITED | Director | 2008-07-01 | CURRENT | 1954-04-06 | Active | |
IBSTOCK BRICK ALDRIDGE LIMITED | Director | 2008-07-01 | CURRENT | 1958-11-04 | Active | |
IBSTOCK WESTBRICK LIMITED | Director | 2008-07-01 | CURRENT | 1982-01-07 | Active | |
IBSTOCK BRICK HOLDING COMPANY LIMITED | Director | 2006-09-08 | CURRENT | 1963-12-12 | Active | |
IBSTOCK BRICK LIMITED | Director | 2006-08-02 | CURRENT | 1899-08-04 | Active | |
FORTICRETE LIMITED | Director | 1992-11-08 | CURRENT | 1927-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-11 GBP 1 | |
CAP-SS | Solvency Statement dated 10/12/18 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093328920002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN SHEPPARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093328920002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMS / 25/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN SHEPPARD / 25/05/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL PLANTEVIN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM Devonshire House 1 Mayfair Place London W1J 8AJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BOYER-CHAMMARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HAN | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 10500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Robert Douglas as company secretary on 2016-04-22 | |
TM02 | Termination of appointment of Shamshad Khalfey on 2016-04-22 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 10500000 | |
AR01 | 28/11/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093328920001 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN SIMS | |
AP03 | SECRETARY APPOINTED MRS SHAMSHAD KHALFEY | |
AP01 | DIRECTOR APPOINTED WAYNE MARTIN SHEPPARD | |
RES01 | ADOPT ARTICLES 29/01/2015 | |
AP01 | DIRECTOR APPOINTED EDWARD JOHN HAN | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 105000000 | |
SH01 | 26/02/15 STATEMENT OF CAPITAL GBP 105000000 | |
SH02 | SUB-DIVISION 25/02/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093328920001 | |
RES01 | ADOPT ARTICLES 29/01/2015 | |
AA01 | CURREXT FROM 30/11/2015 TO 31/12/2015 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIGGS NEWCO LIMITED are:
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. |