F & N (reading) Ltd

General information

Name:

F & N (reading) Limited

Office Address:

Mrib House, 25 Amersham Hill HP13 6NU High Wycombe

Number: 08087666

Incorporation date: 2012-05-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

F & N (reading) Ltd may be contacted at Mrib House, 25, Amersham Hill in High Wycombe. The firm area code is HP13 6NU. F & N (reading) has been on the British market since the firm was registered in 2012. The firm Companies House Reg No. is 08087666. This enterprise's SIC code is 65120 and their NACE code stands for Non-life insurance. The firm's most recent accounts cover the period up to 31st March 2022 and the latest annual confirmation statement was filed on 29th May 2023.

Regarding to the following limited company, many of director's assignments up till now have been performed by Charles B. and Philip B.. When it comes to these two managers, Philip B. has supervised limited company the longest, having been a vital addition to company's Management Board since 2019.

The companies with significant control over this firm are: Nightingales Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Wycombe at Amersham Hill, HP13 6NU, Buckinghamshire and was registered as a PSC under the reg no 11319826.

Financial data based on annual reports

Company staff

Charles B.

Role: Director

Appointed: 29 November 2021

Latest update: 24 April 2024

Philip B.

Role: Director

Appointed: 29 November 2019

Latest update: 24 April 2024

People with significant control

Nightingales Investments Limited
Address: Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 11319826
Notified on 11 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Neil A.
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control:
1/2 or less of shares
Frank A.
Notified on 6 June 2016
Ceased on 11 January 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 January 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 December 2015
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 9 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 24th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

3 Cutbush Court Danehill Lower Earley

Post code:

RG6 4UW

City / Town:

Reading

HQ address,
2014

Address:

3 Cutbush Court Danehill Lower Earley

Post code:

RG6 4UW

City / Town:

Reading

HQ address,
2015

Address:

3 Cutbush Court Danehill Lower Earley

Post code:

RG6 4UW

City / Town:

Reading

HQ address,
2016

Address:

Unit 5 Winnersh Fields Gazelle Close Winnersh

Post code:

RG41 5QS

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
11
Company Age

Closest Companies - by postcode