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

Fpp Design Limited NEWCASTLE UPON TYNE


Founded in 1996, Fpp Design, classified under reg no. 03275564 is an active company. Currently registered at Felton House The Courtyard NE2 1BD, Newcastle Upon Tyne the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1997-01-30 Fpp Design Limited is no longer carrying the name Hoodco 530.

The company has 4 directors, namely Nicholas T., Neil R. and David G. and others. Of them, William R. has been with the company the longest, being appointed on 23 January 1997 and Nicholas T. has been with the company for the least time - from 12 August 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carol P. who worked with the the company until 31 December 2011.

Fpp Design Limited Address / Contact

Office Address Felton House The Courtyard
Office Address2 1 Dinsdale Place Sandyford
Town Newcastle Upon Tyne
Post code NE2 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275564
Date of Incorporation Fri, 8th Nov 1996
Industry Advertising agencies
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Nicholas T.

Position: Director

Appointed: 12 August 2016

Neil R.

Position: Director

Appointed: 29 May 2015

David G.

Position: Director

Appointed: 01 December 2008

William R.

Position: Director

Appointed: 23 January 1997

David G.

Position: Director

Appointed: 04 January 2012

Resigned: 19 July 2013

Christopher R.

Position: Director

Appointed: 09 November 1998

Resigned: 09 February 2007

Gary W.

Position: Director

Appointed: 03 August 1998

Resigned: 30 June 2004

Simon D.

Position: Director

Appointed: 03 August 1998

Resigned: 30 June 2000

Christopher H.

Position: Director

Appointed: 23 January 1997

Resigned: 09 March 2020

Carol P.

Position: Secretary

Appointed: 23 January 1997

Resigned: 31 December 2011

Carol P.

Position: Director

Appointed: 23 January 1997

Resigned: 09 January 2012

Eileen R.

Position: Nominee Secretary

Appointed: 08 November 1996

Resigned: 23 January 1997

Austin F.

Position: Nominee Director

Appointed: 08 November 1996

Resigned: 23 January 1997

Eileen R.

Position: Nominee Director

Appointed: 08 November 1996

Resigned: 23 January 1997

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Fpp Group Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a 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. The second entity in the persons with significant control register is William R. This PSC owns 25-50% shares. The third one is Christopher H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Fpp Group Limited

Felton House 1 Dinsdale Place, Newcastle Upon Tyne, Tyne & Wear, NE2 1BD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03303558
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

William R.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% shares

Company previous names

Hoodco 530 January 30, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 15th, December 2023
Free Download (13 pages)

Company search

Advertisements