-
FG PACK HORSE LTD - 14 Wood Street, Bolton, BL1 1DY, England, United Kingdom
Company Information
- Company registration number
- 06797462
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14 Wood Street
- Bolton
- BL1 1DY
- England 14 Wood Street, Bolton, BL1 1DY, England UK
Management
- Managing Directors
- FORSHAW, Jonathan Walter Hesketh
- FORSHAW, Phillip James Glenn
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-21
- Age Of Company 2009-01-21 15 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Forshaw Land & Property Group Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HAMILTON BLACK DEVELOPMENTS LTD
- Filing of Accounts
- Due Date: 2023-05-31
- Last Date: 2021-08-31
- Last Return Made Up To:
- 2013-01-21
- Annual Return
- Due Date: 2024-03-22
- Last Date: 2023-03-08
-
FG PACK HORSE LTD Company Description
- FG PACK HORSE LTD is a ltd registered in United Kingdom with the Company reg no 06797462. Its current trading status is "live". It was registered 2009-01-21. It was previously called HAMILTON BLACK DEVELOPMENTS LTD. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2013-01-21.It can be contacted at 14 Wood Street .
Get FG PACK HORSE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fg Pack Horse Ltd - 14 Wood Street, Bolton, BL1 1DY, England, United Kingdom
- 2009-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FG PACK HORSE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-25) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-14) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-21) - AA
-
confirmation-statement-with-no-updates (2020-04-23) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
confirmation-statement-with-no-updates (2019-04-02) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-24) - AA
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
termination-director-company-with-name-termination-date (2017-03-22) - TM01
-
appoint-person-director-company-with-name-date (2017-03-22) - AP01
-
change-account-reference-date-company-previous-shortened (2017-11-08) - AA01
-
resolution (2017-08-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-10-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
change-person-director-company-with-change-date (2016-01-28) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
gazette-notice-compulsory (2015-02-03) - GAZ1
-
gazette-filings-brought-up-to-date (2015-04-01) - DISS40
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
-
gazette-filings-brought-up-to-date (2014-02-08) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
-
dissolved-compulsory-strike-off-suspended (2014-01-31) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-01-28) - GAZ1
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-extended (2013-08-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
-
legacy (2012-05-12) - MG01
-
legacy (2012-08-22) - MG01
-
change-account-reference-date-company-previous-shortened (2012-10-31) - AA01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
-
change-person-director-company-with-change-date (2010-02-12) - CH01
keyboard_arrow_right 2009
-
legacy (2009-09-10) - 287
-
legacy (2009-03-13) - 287
-
incorporation-company (2009-01-21) - NEWINC