FNPR HOLDINGS LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
FNPR HOLDINGS LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
FNPR HOLDINGS LIMITED was incorporated 17 years ago on 11/08/2006 and has the registered number: 05903105. The accounts status is DORMANT and accounts are next due on 31/12/2024.
FNPR HOLDINGS LIMITED was incorporated 17 years ago on 11/08/2006 and has the registered number: 05903105. The accounts status is DORMANT and accounts are next due on 31/12/2024.
FNPR HOLDINGS LIMITED - HARROGATE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CENTRAL HOUSE OTLEY ROAD
HARROGATE
HG3 1UD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
REDTHINK LIMITED (until 24/10/2007)
REDTHINK LIMITED (until 24/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNA CATHERINE BIELBY | Oct 1978 | British | Director | 2023-01-01 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-08-11 UNTIL 2007-01-26 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-08-11 UNTIL 2007-01-26 | RESIGNED | ||
IAN JOHN WILKINS | Sep 1964 | British | Director | 2007-03-29 UNTIL 2017-11-09 | RESIGNED |
MR NEIL ANDREW STOTHARD | Feb 1958 | British | Director | 2017-11-09 UNTIL 2023-09-30 | RESIGNED |
MR WILLIAM HENRY ROBERTS | Jan 1948 | British | Director | 2007-03-29 UNTIL 2017-11-09 | RESIGNED |
MR IAN ALEXANDER BOWLAND | Oct 1953 | British | Director | 2007-03-29 UNTIL 2017-11-09 | RESIGNED |
ANDREW JOHN BEEDHAN | Jan 1959 | British | Director | 2007-01-26 UNTIL 2007-03-29 | RESIGNED |
SIOBHAN FRANCES KILCOYNE | Secretary | 2007-01-26 UNTIL 2007-03-29 | RESIGNED | ||
MRS ALLISON MARGARET BAINBRIDGE | Aug 1960 | British | Director | 2017-11-09 UNTIL 2023-01-01 | RESIGNED |
EMMA CHRISTINA ROBERTS | Aug 1978 | Secretary | 2007-03-29 UNTIL 2012-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vp Plc | 2017-11-09 | Harrogate |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors Significant influence or control as firm |
|
Mr Ian Alexander Bowland | 2016-08-01 - 2017-11-09 | 10/1953 | Solihull |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William Henry Roberts | 2016-08-01 - 2017-11-09 | 1/1948 | Hinckley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ian John Wilkins | 2016-08-01 - 2017-11-09 | 9/1964 | Harrogate |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FNPR HOLDINGS LIMITED | 2017-10-24 | 30-09-2017 | £310,350 equity |
Dormant Company Accounts - FNPR HOLDINGS LIMITED | 2017-05-16 | 30-09-2016 | £1,350 Cash £1,350 equity |
Abbreviated Company Accounts - FNPR HOLDINGS LIMITED | 2016-04-27 | 30-09-2015 | £1,350 equity |
Dormant Company Accounts - FNPR HOLDINGS LIMITED | 2015-05-05 | 30-09-2014 | £1,350 equity |