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

Fgk Limited HINCKLEY


Fgk started in year 1992 as Private Limited Company with registration number 02750181. The Fgk company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Hinckley at Unit 7 Salisbury House. Postal code: LE10 1YG. Since Wed, 31st Jan 2001 Fgk Limited is no longer carrying the name Johns Gym.

The firm has one director. Jonathan A., appointed on 24 September 1992. There are currently no secretaries appointed. 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.

Fgk Limited Address / Contact

Office Address Unit 7 Salisbury House
Office Address2 Wheatfield Way
Town Hinckley
Post code LE10 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02750181
Date of Incorporation Thu, 24th Sep 1992
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Jonathan A.

Position: Director

Appointed: 24 September 1992

Peter G.

Position: Secretary

Appointed: 23 June 2005

Resigned: 01 March 2015

Jonathan A.

Position: Secretary

Appointed: 01 March 2000

Resigned: 23 June 2005

Peter G.

Position: Director

Appointed: 01 March 1999

Resigned: 23 June 2005

Mark A.

Position: Secretary

Appointed: 24 September 1993

Resigned: 01 March 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 September 1992

Resigned: 24 September 1992

Mark A.

Position: Director

Appointed: 24 September 1992

Resigned: 24 September 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1992

Resigned: 24 September 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is John A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Johns Gym January 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-04-302022-04-30
Balance Sheet
Current Assets50 00846 12165 38951 60923 45915 659
Other
Average Number Employees During Period 11   
Creditors11 1365 4487 0603 85211 1575 892
Fixed Assets18 47120 05714 2199 202  
Net Current Assets Liabilities38 87240 67358 32947 75712 3029 767
Total Assets Less Current Liabilities57 34360 73072 54856 95912 3029 767

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, January 2023
Free Download (5 pages)

Company search

Advertisements