Fhs South Shields Ltd

General information

Name:

Fhs South Shields Limited

Office Address:

Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 09149412

Incorporation date: 2014-07-28

Dissolution date: 2023-10-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the date that marks the establishment of Fhs South Shields Ltd, a firm that was situated at Bulman House Regent Centre, Gosforth in Newcastle Upon Tyne. It was established on 2014-07-28. The company's Companies House Reg No. was 09149412 and the postal code was NE3 3LS. This firm had been present in this business for about 9 years up until 2023-10-26.

According to this specific enterprise's executives data, there were three directors: Sean L., Gary R. and John S..

Executives who had control over the firm were as follows: John S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Gary R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sean L.

Role: Director

Appointed: 14 December 2014

Latest update: 26 July 2023

Gary R.

Role: Director

Appointed: 28 July 2014

Latest update: 26 July 2023

John S.

Role: Director

Appointed: 28 July 2014

Latest update: 26 July 2023

People with significant control

John S.
Notified on 1 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gary R.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 17 October 2020
Confirmation statement last made up date 05 September 2019
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-07-28
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 July 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 2017-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
9
Company Age

Closest Companies - by postcode