Fg Investments Limited KIDDERMINSTER


Founded in 1998, Fg Investments, classified under reg no. 03540159 is an active company. Currently registered at Unit 288 Hartlebury Trading Estate DY10 4JB, Kidderminster the company has been in the business for twenty seven years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 24th Jul 2008 Fg Investments Limited is no longer carrying the name Forest Garden (holdings).

The firm has 3 directors, namely Guy G., Jonathan H. and Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 2 July 1998 and Guy G. has been with the company for the least time - from 11 December 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fg Investments Limited Address / Contact

Office Address Unit 288 Hartlebury Trading Estate
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03540159
Date of Incorporation Fri, 3rd Apr 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (211 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Guy G.

Position: Director

Appointed: 11 December 2008

Jonathan H.

Position: Director

Appointed: 12 August 2002

Michael T.

Position: Director

Appointed: 02 July 1998

Graeme G.

Position: Director

Appointed: 07 May 2024

Resigned: 30 August 2024

Steven W.

Position: Secretary

Appointed: 09 March 2022

Resigned: 07 May 2024

Steven W.

Position: Director

Appointed: 09 March 2022

Resigned: 07 May 2024

Ben C.

Position: Director

Appointed: 19 April 2021

Resigned: 09 March 2022

Ben C.

Position: Secretary

Appointed: 13 April 2021

Resigned: 09 March 2022

Alexander S.

Position: Secretary

Appointed: 28 September 2015

Resigned: 13 April 2021

Ian W.

Position: Secretary

Appointed: 16 December 2014

Resigned: 28 September 2015

Sheena T.

Position: Secretary

Appointed: 11 December 2008

Resigned: 26 October 2014

Stephen N.

Position: Secretary

Appointed: 21 December 2007

Resigned: 25 September 2008

Iain M.

Position: Director

Appointed: 02 December 2004

Resigned: 31 March 2006

Graham P.

Position: Director

Appointed: 03 November 2003

Resigned: 12 March 2004

Simon A.

Position: Director

Appointed: 01 April 2003

Resigned: 16 May 2006

Michael S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 21 December 2007

Barry E.

Position: Director

Appointed: 20 February 2002

Resigned: 12 March 2004

Kenneth C.

Position: Director

Appointed: 20 February 2002

Resigned: 06 September 2002

Peter B.

Position: Director

Appointed: 20 February 2002

Resigned: 12 March 2004

Michael D.

Position: Director

Appointed: 01 November 2001

Resigned: 02 December 2004

Kenneth C.

Position: Secretary

Appointed: 02 October 2001

Resigned: 01 July 2002

Michael D.

Position: Director

Appointed: 22 August 2000

Resigned: 31 August 2001

Richard L.

Position: Director

Appointed: 21 January 1999

Resigned: 26 September 2001

John B.

Position: Secretary

Appointed: 08 July 1998

Resigned: 26 September 2001

John B.

Position: Director

Appointed: 08 July 1998

Resigned: 26 September 2001

John K.

Position: Director

Appointed: 04 July 1998

Resigned: 31 January 2003

David H.

Position: Director

Appointed: 04 July 1998

Resigned: 31 December 2001

Nigel P.

Position: Director

Appointed: 02 July 1998

Resigned: 05 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1998

Resigned: 02 July 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 April 1998

Resigned: 02 July 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Forest Garden Group Limited from Kidderminster, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Forest Garden Group Limited

Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Forest Garden (holdings) July 24, 2008
Forest Fencing (holdings) November 13, 2000
Managetech September 22, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 27th, October 2024
Free Download (21 pages)

Company search

Advertisements