You are here: bizstats.co.uk > a-z index > F list > FG list

Fgc Land 4 Limited ST AUSTELL


Fgc Land 4 Limited is a private limited company located at Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down, St Austell PL25 4EJ. This 10 months-old company, incorporated on 2023-06-12 is run by 1 director.
Director Ian L., appointed on 04 December 2023.
The company is officially classified as "development of building projects" (SIC code: 41100).

Fgc Land 4 Limited Address / Contact

Office Address Ground Floor, Unit 3 Southview House St Austell Enterprise Park
Office Address2 Carclaze Down
Town St Austell
Post code PL25 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 14928629
Date of Incorporation Mon, 12th Jun 2023
Industry Development of building projects
End of financial Year 30th June
Company age 10 months
Account next due date Wed, 12th Mar 2025 (318 days left)
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)

Company staff

Ian L.

Position: Director

Appointed: 04 December 2023

David H.

Position: Director

Appointed: 12 June 2023

Resigned: 04 December 2023

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is D C Hughes Falmouth Limited from St. Austell, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

D C Hughes Falmouth Limited

C/O Harland Accountants, Ground Floor, Unit 3 Southview House, St Austell Enterprise Park, Carclaze Down, St. Austell, Cornwall, PL25 4EJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 06678201
Notified on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Address Incorporation Mortgage Officers
Registered office address changed from Ground Floor, Unit 3 Southview House St Austell Enterprise Park Carclaze Down St Austell Cornwall PL25 4EJ England to 8 Whittle Court Knowlhill Milton Keynes MK5 8FT on 2023-12-14
filed on: 14th, December 2023
Free Download (1 page)

Company search