Company NameFGD Solutions Ltd
DirectorPhilip Wilson McMichael
Company StatusActive
Company Number07721514
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Previous NameFuture Generation Solutions (Disposals) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Philip Wilson McMichael
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Mallusk View Central Park Mallusk
Newtownabbey
BT36 4FR
Northern Ireland
Director NameMr Peter David Stroud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleDirfector
Country of ResidenceEngland
Correspondence Address29 Danbury Vale
Danbury
Chelmsford
CM3 4LA
Secretary NameMr Peter Stroud
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Daniel Mark Elson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(7 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Leigh Medhurst
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(7 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMr Daniel Mark Elson
StatusResigned
Appointed08 August 2017(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2022)
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Contact

Websitewww.fgdisposals.com
Email address[email protected]
Telephone01245 248799
Telephone regionChelmsford

Location

Registered AddressUnit 28 Boyton Hall Lane
Roxwell
Chelmsford
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Shareholders

10 at £1Peter Stroud
5.00%
Ordinary
10 at £1Peter Stroud
5.00%
Ordinary D
10 at £1Simon Bright
5.00%
Ordinary
10 at £1Simon Bright
5.00%
Ordinary E
40 at £1Daniel Mark Elson
20.00%
Ordinary
40 at £1Daniel Mark Elson
20.00%
Ordinary B
40 at £1Leigh Medhurst
20.00%
Ordinary
40 at £1Leigh Medhurst
20.00%
Ordinary C

Financials

Year2014
Net Worth£93,704
Cash£101,747
Current Liabilities£170,296

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

17 August 2022Delivered on: 18 August 2022
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Accounts for a small company made up to 31 May 2023 (9 pages)
13 June 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
20 December 2022Accounts for a small company made up to 31 May 2022 (8 pages)
18 August 2022Registration of charge 077215140001, created on 17 August 2022 (28 pages)
5 July 2022Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page)
5 July 2022Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Unit 28 Boyton Hall Lane Roxwell Chelmsford CM1 4LN on 5 July 2022 (1 page)
28 April 2022Termination of appointment of Leigh Medhurst as a director on 26 April 2022 (1 page)
28 April 2022Cessation of Leigh Medhurst as a person with significant control on 26 April 2022 (1 page)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
28 April 2022Termination of appointment of Daniel Mark Elson as a secretary on 26 April 2022 (1 page)
28 April 2022Notification of Asset Management (Ireland) Holdings Limited as a person with significant control on 26 April 2022 (2 pages)
28 April 2022Cessation of Daniel Mark Elson as a person with significant control on 26 April 2022 (1 page)
28 April 2022Termination of appointment of Daniel Mark Elson as a director on 26 April 2022 (1 page)
28 April 2022Appointment of Mr Philip Wilson Mcmichael as a director on 26 April 2022 (2 pages)
17 March 2022Statement of capital following an allotment of shares on 6 April 2012
  • GBP 200
(4 pages)
17 March 2022Statement of capital following an allotment of shares on 6 April 2012
  • GBP 200
(4 pages)
17 March 2022Statement of capital following an allotment of shares on 6 April 2012
  • GBP 200
(4 pages)
17 March 2022Statement of capital following an allotment of shares on 6 April 2012
  • GBP 200
(4 pages)
22 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
15 December 2021Second filing of Confirmation Statement dated 28 July 2020 (5 pages)
2 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
13 August 2020Confirmation statement made on 28 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/12/21
(8 pages)
13 August 2020Confirmation statement made on 28 July 2020 with updates (7 pages)
11 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
19 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 400
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 400
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 400
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 400
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 400
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 400
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 400
(4 pages)
5 September 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 August 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
6 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
3 January 2018Director's details changed for Mr Leigh Medhurst on 2 January 2018 (2 pages)
3 January 2018Change of details for Mr Leigh Medhurst as a person with significant control on 2 January 2018 (2 pages)
11 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
8 August 2017Termination of appointment of Peter Stroud as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Daniel Mark Elson as a secretary on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr Daniel Mark Elson as a secretary on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Peter Stroud as a secretary on 8 August 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Secretary's details changed for Mr Peter Stroud on 20 July 2016 (1 page)
3 August 2016Secretary's details changed for Mr Peter Stroud on 20 July 2016 (1 page)
3 August 2016Director's details changed for Mr Daniel Mark Elson on 20 July 2016 (2 pages)
3 August 2016Director's details changed for Mr Daniel Mark Elson on 20 July 2016 (2 pages)
6 April 2016Director's details changed for Mr Daniel Mark Elson on 5 January 2016 (2 pages)
6 April 2016Director's details changed for Mr Daniel Mark Elson on 5 January 2016 (2 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(6 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 September 2014Director's details changed for Mr Leigh Medhurst on 15 February 2014 (2 pages)
11 September 2014Director's details changed for Mr Leigh Medhurst on 15 February 2014 (2 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(6 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(6 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
29 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
15 May 2013Director's details changed for Mr Leigh Medhurst on 8 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Leigh Medhurst on 8 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Leigh Medhurst on 8 April 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
9 July 2012Director's details changed for Mr Leigh Medhurst on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Leigh Medhurst on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Leigh Medhurst on 9 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Leigh Medhurst on 28 June 2012 (2 pages)
6 July 2012Director's details changed for Mr Leigh Medhurst on 28 June 2012 (2 pages)
4 May 2012Appointment of Mr Leigh Medhurst as a director (2 pages)
4 May 2012Appointment of Mr Leigh Medhurst as a director (2 pages)
4 May 2012Appointment of Mr Daniel Mark Elson as a director (2 pages)
4 May 2012Appointment of Mr Daniel Mark Elson as a director (2 pages)
18 April 2012Termination of appointment of Peter Stroud as a director (1 page)
18 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
18 April 2012Registered office address changed from 29 Danbury Vale Danbury Chelmsford CM3 4LA England on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Peter Stroud as a director (1 page)
18 April 2012Registered office address changed from 29 Danbury Vale Danbury Chelmsford CM3 4LA England on 18 April 2012 (1 page)
18 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
28 July 2011Incorporation (25 pages)
28 July 2011Incorporation (25 pages)