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

Fns Group Limited SOLIHULL


Founded in 2001, Fns Group, classified under reg no. 04143179 is an active company. Currently registered at One Central Boulevard B90 8BG, Solihull the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 19th July 2004 Fns Group Limited is no longer carrying the name Fsl Group.

The company has 3 directors, namely Ilja G., Timothy H. and Jane A.. Of them, Jane A. has been with the company the longest, being appointed on 2 February 2015 and Ilja G. has been with the company for the least time - from 30 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fns Group Limited Address / Contact

Office Address One Central Boulevard
Office Address2 Blythe Valley Park, Shirley
Town Solihull
Post code B90 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143179
Date of Incorporation Wed, 17th Jan 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ilja G.

Position: Director

Appointed: 30 June 2022

Timothy H.

Position: Director

Appointed: 31 December 2021

Jane A.

Position: Director

Appointed: 02 February 2015

Andrew O.

Position: Director

Appointed: 12 January 2009

Resigned: 02 February 2015

George C.

Position: Director

Appointed: 29 January 2008

Resigned: 31 December 2021

Jochen K.

Position: Director

Appointed: 06 October 2006

Resigned: 30 June 2022

George B.

Position: Director

Appointed: 06 October 2006

Resigned: 02 November 2013

George B.

Position: Secretary

Appointed: 06 October 2006

Resigned: 02 November 2013

Bradford S.

Position: Director

Appointed: 31 July 2006

Resigned: 06 October 2006

Paul C.

Position: Director

Appointed: 05 December 2003

Resigned: 31 July 2006

Philip L.

Position: Secretary

Appointed: 05 December 2003

Resigned: 06 October 2006

Antony S.

Position: Director

Appointed: 05 December 2003

Resigned: 15 June 2005

Robert D.

Position: Secretary

Appointed: 08 September 2003

Resigned: 05 December 2003

Colin Y.

Position: Secretary

Appointed: 05 July 2002

Resigned: 05 September 2003

Hugh S.

Position: Director

Appointed: 22 January 2002

Resigned: 06 October 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 January 2001

Resigned: 17 January 2001

David H.

Position: Director

Appointed: 17 January 2001

Resigned: 05 December 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2001

Resigned: 17 January 2001

Mark N.

Position: Secretary

Appointed: 17 January 2001

Resigned: 05 July 2002

Mark N.

Position: Director

Appointed: 17 January 2001

Resigned: 30 October 2002

Leonard P.

Position: Director

Appointed: 17 January 2001

Resigned: 05 December 2003

Sarbjit S.

Position: Director

Appointed: 17 January 2001

Resigned: 30 August 2002

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Systems Union Group Limited from Solihull, England. The abovementioned PSC is categorised as "a private limited company", 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.

Systems Union Group Limited

One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2735281
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fsl Group July 19, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements