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

Fmgh 3 Limited BRIGHTON


Founded in 2001, Fmgh 3, classified under reg no. 04138846 is a liquidation company. Currently registered at 2nd Floor Phoenix House BN1 2RT, Brighton the company has been in the business for 23 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2019/06/30. Since 2021/02/16 Fmgh 3 Limited is no longer carrying the name Formaplex Holdings.

Fmgh 3 Limited Address / Contact

Office Address 2nd Floor Phoenix House
Office Address2 32 West Street
Town Brighton
Post code BN1 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138846
Date of Incorporation Wed, 10th Jan 2001
Industry Dormant Company
End of financial Year 30th June
Company age 23 years old
Account next due date Wed, 30th Jun 2021 (1025 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 18th Dec 2021 (2021-12-18)
Last confirmation statement dated Fri, 4th Dec 2020

Company staff

Paul R.

Position: Director

Appointed: 10 April 2019

Michael B.

Position: Director

Appointed: 18 July 2016

George S.

Position: Director

Appointed: 29 November 2017

Resigned: 01 October 2018

Peter F.

Position: Director

Appointed: 11 December 2014

Resigned: 29 November 2017

Anna F.

Position: Director

Appointed: 01 March 2012

Resigned: 26 September 2014

Russell H.

Position: Director

Appointed: 17 November 2011

Resigned: 29 June 2018

Anna F.

Position: Secretary

Appointed: 17 November 2011

Resigned: 26 September 2014

Michael L.

Position: Director

Appointed: 01 June 2008

Resigned: 25 January 2017

Michael L.

Position: Secretary

Appointed: 01 June 2008

Resigned: 17 November 2011

Andrew B.

Position: Director

Appointed: 14 December 2007

Resigned: 01 November 2019

John P.

Position: Director

Appointed: 10 January 2001

Resigned: 01 September 2001

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 10 January 2001

Resigned: 10 January 2001

David S.

Position: Director

Appointed: 10 January 2001

Resigned: 12 January 2011

David S.

Position: Secretary

Appointed: 10 January 2001

Resigned: 01 June 2008

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 January 2001

Resigned: 10 January 2001

Ian W.

Position: Director

Appointed: 10 January 2001

Resigned: 12 December 2019

People with significant control

Formaplex Machining Ltd

Access Point Northarbour Road, Cosham, Portsmouth, PO6 3TE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 06411477
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Formaplex Holdings February 16, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 20th, October 2020
Free Download (16 pages)

Company search