Fgd Solutions Ltd

General information

Name:

Fgd Solutions Limited

Office Address:

Unit 28 Boyton Hall Lane Roxwell CM1 4LN Chelmsford

Number: 07721514

Incorporation date: 2011-07-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fgd Solutions Ltd has been on the market for at least 13 years. Registered under the number 07721514 in 2011, the company is based at Unit 28 Boyton Hall Lane, Chelmsford CM1 4LN. Since 2016-09-26 Fgd Solutions Ltd is no longer under the business name Future Generation Solutions (disposals). This company's classified under the NACE and SIC code 46510 meaning Wholesale of computers, computer peripheral equipment and software. Fgd Solutions Limited reported its latest accounts for the financial year up to 2022-05-31. The latest confirmation statement was released on 2023-04-28.

There seems to be 1 managing director currently controlling the following limited company, namely Philip M. who's been utilizing the director's responsibilities since 2011-07-28. Since 2012 Daniel E., had been managing the following limited company till the resignation in 2022. Furthermore another director, namely Leigh M. resigned 2 years ago.

  • Previous company's names
  • Fgd Solutions Ltd 2016-09-26
  • Future Generation Solutions (disposals) Limited 2011-07-28

Financial data based on annual reports

Company staff

Philip M.

Role: Director

Appointed: 26 April 2022

Latest update: 21 January 2024

People with significant control

The companies with significant control over this firm are as follows: Asset Management (Ireland) Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newtownabbey at Central Park Mallusk, BT36 4FR and was registered as a PSC under the reg no Ni624476.

Asset Management (Ireland) Holdings Limited
Address: Unit 1 Mallusk View Central Park Mallusk, Newtownabbey, BT36 4FR, Northern Ireland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni624476
Notified on 26 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Daniel E.
Notified on 6 April 2016
Ceased on 26 April 2022
Nature of control:
1/2 or less of shares
Leigh M.
Notified on 6 April 2016
Ceased on 26 April 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 October 2014
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 January 2016
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 20 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 November 2012
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2023/05/31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2013

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2014

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2015

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2016

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Accountant/Auditor,
2012 - 2014

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
12
Company Age

Closest Companies - by postcode