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

Fpp Group Limited NEWCASTLE UPON TYNE


Founded in 1997, Fpp Group, classified under reg no. 03303558 is an active company. Currently registered at Felton House The Courtyard NE2 1BD, Newcastle Upon Tyne the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 16th July 1997 Fpp Group Limited is no longer carrying the name Hoodco 541.

The company has one director. William R., appointed on 19 June 1997. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carol P. who worked with the the company until 31 December 2011.

Fpp Group 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 03303558
Date of Incorporation Thu, 16th Jan 1997
Industry Activities of head offices
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

William R.

Position: Director

Appointed: 19 June 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

Christopher H.

Position: Director

Appointed: 19 June 1997

Resigned: 09 March 2020

Carol P.

Position: Secretary

Appointed: 19 June 1997

Resigned: 31 December 2011

Carol P.

Position: Director

Appointed: 19 June 1997

Resigned: 31 December 2011

Elizabeth M.

Position: Director

Appointed: 16 January 1997

Resigned: 19 June 1997

Eileen R.

Position: Nominee Secretary

Appointed: 16 January 1997

Resigned: 19 June 1997

Eileen R.

Position: Nominee Director

Appointed: 16 January 1997

Resigned: 19 June 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is William R. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights.

William R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Christopher H.

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

Company previous names

Hoodco 541 July 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors75 75375 75375 75394 12094 120
Other
Amounts Owed By Group Undertakings75 75375 75375 75394 12094 120
Creditors 900900900900
Investments Fixed Assets10 00010 00010 00010 00010 000
Investments In Group Undertakings Participating Interests10 00010 00010 00010 00010 000
Net Assets Liabilities Subsidiaries 541 986817 772913 389745 926
Net Current Assets Liabilities74 85374 85374 85393 22093 220
Other Creditors900900900900900
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss Subsidiaries 214 883275 786159 617-167 463
Total Assets Less Current Liabilities84 85384 85384 853103 220103 220

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements