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

Fmgh 2 Limited BRIGHTON


Founded in 2007, Fmgh 2, classified under reg no. 06411477 is a liquidation company. Currently registered at 2nd Floor Phoenix House BN1 2RT, Brighton the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Sun, 30th Jun 2019. Since Tue, 16th Feb 2021 Fmgh 2 Limited is no longer carrying the name Formaplex Machining.

Fmgh 2 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 06411477
Date of Incorporation Mon, 29th Oct 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 17 years old
Account next due date Wed, 30th Jun 2021 (1031 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Fri, 12th Nov 2021 (2021-11-12)
Last confirmation statement dated Thu, 29th Oct 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

Anna F.

Position: Secretary

Appointed: 17 November 2011

Resigned: 26 September 2014

Russell H.

Position: Director

Appointed: 17 November 2011

Resigned: 29 June 2018

Michael L.

Position: Secretary

Appointed: 01 June 2008

Resigned: 17 November 2011

Michael L.

Position: Director

Appointed: 01 June 2008

Resigned: 25 January 2017

David S.

Position: Director

Appointed: 13 December 2007

Resigned: 12 January 2011

Nicol F.

Position: Director

Appointed: 13 December 2007

Resigned: 25 January 2017

Andrew B.

Position: Director

Appointed: 13 December 2007

Resigned: 01 November 2019

David S.

Position: Secretary

Appointed: 13 December 2007

Resigned: 01 June 2008

Ian W.

Position: Director

Appointed: 13 December 2007

Resigned: 12 December 2019

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 29 October 2007

Resigned: 13 December 2007

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 29 October 2007

Resigned: 13 December 2007

Company previous names

Formaplex Machining February 16, 2021
Ensco 629 November 10, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: Wed, 31st Mar 2021. New Address: 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. Previous address: Access Point Northarbour Road Cosham Portsmouth PO6 3TE
filed on: 31st, March 2021
Free Download (2 pages)

Company search