Company NameFDG Corporate Services Llp
Company StatusActive
Company NumberOC320717
CategoryLimited Liability Partnership
Incorporation Date4 July 2006(17 years, 10 months ago)

Directors

LLP Designated Member NameMrs Ceri Louise May
Date of BirthDecember 1965 (Born 58 years ago)
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.11 Hollinwood Business Centre Albert Street
Hollinwood
OL8 3QL
LLP Designated Member NameMr Nicholas May
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.11 Hollinwood Business Centre Albert Street
Hollinwood
OL8 3QL

Contact

Websitefdg-llp.co.uk
Email address[email protected]
Telephone0115 9813699
Telephone regionNottingham

Location

Registered Address3.15 Albert Street
Hollinwood Business Centre
Hollinwood
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,700
Net Worth£8,205
Cash£69
Current Liabilities£525

Accounts

Latest Accounts4 April 2022 (2 years ago)
Next Accounts Due4 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End4 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

4 April 2024Total exemption full accounts made up to 4 April 2023 (8 pages)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
22 March 2023Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL England to 3.15 Albert Street Hollinwood Business Centre Hollinwood OL8 3QL on 22 March 2023 (1 page)
4 January 2023Total exemption full accounts made up to 4 April 2022 (8 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 4 April 2021 (8 pages)
5 October 2021Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 5 October 2021 (1 page)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 4 April 2020 (8 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 4 April 2019 (8 pages)
19 August 2019Registered office address changed from The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 19 August 2019 (1 page)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 4 April 2018 (8 pages)
4 February 2019Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP to The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 4 February 2019 (1 page)
13 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 4 April 2017 (7 pages)
4 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 4 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 4 April 2016 (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
9 January 2016Total exemption full accounts made up to 4 April 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 4 April 2015 (12 pages)
20 July 2015Annual return made up to 4 July 2015 (3 pages)
20 July 2015Annual return made up to 4 July 2015 (3 pages)
20 July 2015Annual return made up to 4 July 2015 (3 pages)
21 January 2015Total exemption small company accounts made up to 4 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 4 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 4 April 2014 (7 pages)
5 January 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Withdraw the strike off application (1 page)
21 November 2014Withdraw the strike off application (1 page)
17 November 2014Application to strike the limited liability partnership off the register (3 pages)
17 November 2014Application to strike the limited liability partnership off the register (3 pages)
4 July 2014Member's details changed for Mrs Ceri Louise May on 1 January 2014 (2 pages)
4 July 2014Member's details changed for Mr Nicholas May on 1 January 2014 (2 pages)
4 July 2014Member's details changed for Mrs Ceri Louise May on 1 January 2014 (2 pages)
4 July 2014Member's details changed for Mr Nicholas May on 1 January 2014 (2 pages)
4 July 2014Annual return made up to 4 July 2014 (3 pages)
4 July 2014Member's details changed for Mr Nicholas May on 1 January 2014 (2 pages)
4 July 2014Member's details changed for Mrs Ceri Louise May on 1 January 2014 (2 pages)
4 July 2014Annual return made up to 4 July 2014 (3 pages)
4 July 2014Annual return made up to 4 July 2014 (3 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
9 September 2013Registered office address changed from 6 Edison Village Nottingham Science & Technology Park University Boulevard Nottingham Nottinghamshire NG7 2RF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6 Edison Village Nottingham Science & Technology Park University Boulevard Nottingham Nottinghamshire NG7 2RF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6 Edison Village Nottingham Science & Technology Park University Boulevard Nottingham Nottinghamshire NG7 2RF on 9 September 2013 (1 page)
11 July 2013Annual return made up to 4 July 2013 (3 pages)
11 July 2013Annual return made up to 4 July 2013 (3 pages)
11 July 2013Annual return made up to 4 July 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 July 2012Annual return made up to 4 July 2012 (3 pages)
31 July 2012Annual return made up to 4 July 2012 (3 pages)
31 July 2012Annual return made up to 4 July 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 August 2011Member's details changed for Nicholas May on 1 August 2011 (2 pages)
1 August 2011Member's details changed for Nicholas May on 1 August 2011 (2 pages)
1 August 2011Member's details changed for Ceri Louise May on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 4 July 2011 (3 pages)
1 August 2011Annual return made up to 4 July 2011 (3 pages)
1 August 2011Member's details changed for Ceri Louise May on 1 August 2011 (2 pages)
1 August 2011Member's details changed for Ceri Louise May on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 4 July 2011 (3 pages)
1 August 2011Member's details changed for Nicholas May on 1 August 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 August 2010Annual return made up to 4 July 2010 (8 pages)
18 August 2010Annual return made up to 4 July 2010 (8 pages)
18 August 2010Annual return made up to 4 July 2010 (8 pages)
10 June 2010Member's details changed for Ceri Louise May on 27 May 2010 (3 pages)
10 June 2010Member's details changed for Ceri Louise May on 27 May 2010 (3 pages)
10 June 2010Member's details changed for Nicholas May on 27 May 2010 (3 pages)
10 June 2010Member's details changed for Nicholas May on 27 May 2010 (3 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 July 2009Annual return made up to 04/07/09 (2 pages)
22 July 2009Annual return made up to 04/07/09 (2 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 July 2008Annual return made up to 04/07/08 (2 pages)
29 July 2008Annual return made up to 04/07/08 (2 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
29 November 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
29 November 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
24 July 2007Annual return made up to 04/07/07 (2 pages)
24 July 2007Annual return made up to 04/07/07 (2 pages)
4 July 2006Incorporation (3 pages)
4 July 2006Incorporation (3 pages)