-
FFX GROUP LIMITED - Dyna House Lympne Industrial Estate, Lympne, Hythe, Kent, United Kingdom
Company Information
- Company registration number
- 09723783
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dyna House Lympne Industrial Estate
- Lympne
- Hythe
- Kent
- CT21 4LR
- England Dyna House Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, England UK
Management
- Managing Directors
- SKINNER, Mark Ronald
- LOMBARDO, Marc
- EBURNE, Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-08
- Age Of Company 2015-08-08 8 years
- SIC/NACE
- 47190
Ownership
- Beneficial Owners
- -
- Trupanon Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NEWCO 125 OBS LIMITED
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2023-08-21
- Last Date: 2022-08-07
-
FFX GROUP LIMITED Company Description
- FFX GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09723783. Its current trading status is "live". It was registered 2015-08-08. It was previously called NEWCO 125 OBS LIMITED. It has declared SIC or NACE codes as "47190". It has 3 directors The latest accounts are filed up to 2021-09-30.It can be contacted at Dyna House Lympne Industrial Estate .
Get FFX GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ffx Group Limited - Dyna House Lympne Industrial Estate, Lympne, Hythe, Kent, United Kingdom
- 2015-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FFX GROUP LIMITED 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
-
termination-director-company-with-name-termination-date (2023-05-02) - TM01
-
appoint-person-director-company-with-name-date (2023-05-02) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-04-20) - AA
-
auditors-resignation-company (2022-05-19) - AUD
-
confirmation-statement-with-updates (2022-08-10) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-27) - CS01
-
termination-director-company-with-name-termination-date (2021-01-28) - TM01
-
mortgage-satisfy-charge-full (2021-01-26) - MR04
-
appoint-person-director-company-with-name-date (2021-01-28) - AP01
-
capital-allotment-shares (2021-02-04) - SH01
-
accounts-with-accounts-type-group (2021-05-27) - AA
-
resolution (2021-02-22) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-01-28) - PSC07
-
memorandum-articles (2021-02-16) - MA
-
resolution (2021-02-16) - RESOLUTIONS
-
capital-alter-shares-subdivision (2021-02-16) - SH02
-
capital-name-of-class-of-shares (2021-02-16) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-02-15) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-08) - MR01
-
memorandum-articles (2021-02-22) - MA
-
notification-of-a-person-with-significant-control (2021-01-28) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-02-20) - AA
-
mortgage-satisfy-charge-full (2020-10-09) - MR04
-
confirmation-statement-with-no-updates (2020-08-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-04-10) - AA
-
capital-return-purchase-own-shares (2019-01-18) - SH03
-
resolution (2019-01-02) - RESOLUTIONS
-
capital-cancellation-shares (2019-01-02) - SH06
-
memorandum-articles (2019-01-02) - MA
-
capital-allotment-shares (2019-08-09) - SH01
-
confirmation-statement-with-updates (2019-08-14) - CS01
-
mortgage-satisfy-charge-full (2019-09-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-24) - MR01
-
resolution (2019-10-30) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-12-17) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-06-07) - AA
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
change-person-director-company-with-change-date (2018-07-31) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-05-12) - AA
-
change-person-director-company-with-change-date (2017-07-31) - CH01
-
confirmation-statement-with-updates (2017-08-08) - CS01
-
termination-director-company-with-name-termination-date (2017-04-18) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-20) - MR01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-17) - AD01
-
appoint-person-director-company-with-name-date (2016-02-23) - AP01
-
change-person-director-company-with-change-date (2016-08-21) - CH01
-
confirmation-statement-with-updates (2016-09-05) - CS01
-
change-account-reference-date-company-previous-extended (2016-09-30) - AA01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-08-24) - CERTNM
-
incorporation-company (2015-08-08) - NEWINC
-
appoint-person-director-company-with-name-date (2015-09-28) - AP01
-
capital-allotment-shares (2015-11-03) - SH01
-
capital-name-of-class-of-shares (2015-10-23) - SH08
-
resolution (2015-10-23) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-10-14) - CH01
-
change-person-director-company-with-change-date (2015-10-13) - CH01
-
appoint-person-director-company-with-name-date (2015-10-12) - AP01
-
change-person-director-company-with-change-date (2015-10-12) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-12) - AD01
-
appoint-person-director-company-with-name-date (2015-10-08) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-08) - MR01
-
termination-director-company-with-name-termination-date (2015-09-28) - TM01