Fg Library Products Limited MILTON KEYNES


Fg Library Products started in year 2000 as Private Limited Company with registration number 04082871. The Fg Library Products company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Milton Keynes at Seebeck House, One Seebeck Place. Postal code: MK5 8FR. Since Wed, 29th Nov 2000 Fg Library Products Limited is no longer carrying the name Seckloe 44.

At present there are 4 directors in the the firm, namely Joshua H., Claire D. and Darren G. and others. In addition one secretary - Claire D. - is with the company. As of 18 April 2024, there were 4 ex directors - Patrick D., David W. and others listed below. There were no ex secretaries.

Fg Library Products Limited Address / Contact

Office Address Seebeck House, One Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04082871
Date of Incorporation Tue, 3rd Oct 2000
Industry specialised design activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Joshua H.

Position: Director

Appointed: 01 January 2023

Claire D.

Position: Director

Appointed: 19 December 2019

Darren G.

Position: Director

Appointed: 19 December 2019

Bryan D.

Position: Director

Appointed: 30 November 2000

Claire D.

Position: Secretary

Appointed: 30 November 2000

Patrick D.

Position: Director

Appointed: 01 January 2015

Resigned: 30 June 2015

David W.

Position: Director

Appointed: 11 August 2004

Resigned: 31 December 2014

Stephen H.

Position: Director

Appointed: 22 January 2001

Resigned: 19 December 2019

Claire D.

Position: Director

Appointed: 30 November 2000

Resigned: 25 September 2001

Emw Directors Limited

Position: Corporate Director

Appointed: 24 October 2000

Resigned: 30 November 2000

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2000

Resigned: 30 November 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2000

Resigned: 24 October 2000

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 03 October 2000

Resigned: 24 October 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is C.o.i. Properties Limited from Bedfordshire, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Frem Group Limited that put Milton Keynes, England as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Stephen H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

C.O.I. Properties Limited

Potton House Wyboston Lakes, Great North Road, Bedfordshire, MK44 3BZ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04307344
Notified on 18 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Frem Group Limited

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

Legal authority The Govering Laws Of The United Kingdom
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 4087583
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen H.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Seckloe 44 November 29, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (8 pages)

Company search

Advertisements