Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FNH UK LIMITED
Company Information for

FNH UK LIMITED

PHOENIX HOUSE, SLADE GREEN ROAD, ERITH, KENT, DA8 2HY,
Company Registration Number
02093078
Private Limited Company
Active

Company Overview

About Fnh Uk Ltd
FNH UK LIMITED was founded on 1987-01-26 and has its registered office in Erith. The organisation's status is listed as "Active". Fnh Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FNH UK LIMITED
 
Legal Registered Office
PHOENIX HOUSE
SLADE GREEN ROAD
ERITH
KENT
DA8 2HY
Other companies in GU47
 
Previous Names
MANROY ENGINEERING LIMITED31/08/2017
Filing Information
Company Number 02093078
Company ID Number 02093078
Date formed 1987-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 19:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FNH UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FNH UK LIMITED
The following companies were found which have the same name as FNH UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FNH UK HOLDINGS LIMITED PHOENIX HOUSE SLADE GREEN ROAD ERITH KENT DA8 2HY Active Company formed on the 1989-12-12

Company Officers of FNH UK LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2012-01-18
DAMON MARC BATSTONE
Director 2017-08-29
GLYN PAUL BOTTOMLEY
Director 2008-04-04
STEPHEN THOMAS LEE
Director 2017-08-29
VINCENT VERLEYE
Director 2014-07-23
PATRICK VOGNE
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CARTER
Director 2010-11-01 2017-06-16
GEORGES CHAUVHEID
Director 2014-07-23 2014-11-01
ANDREW FRANCIS BLURTON
Director 2010-12-23 2014-07-15
PAUL CARTER
Company Secretary 2010-11-01 2012-01-18
DAVID MICHAEL SHELLEY
Company Secretary 2008-04-04 2010-11-01
DAVID MICHAEL SHELLEY
Director 2008-04-04 2010-11-01
MADELEINE SWAINBANK
Director 2008-09-16 2009-01-23
MADELEINE SWAINBANK
Company Secretary 1991-11-27 2008-04-04
MADELEINE SWAINBANK
Director 1991-11-27 2008-04-04
ROY SWAINBANK
Director 1991-11-27 2008-04-04
MICHAEL JOHN WREFORD
Director 1991-11-27 2008-04-04
TANYA MICHELLE SWAINBANK
Director 1991-11-27 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPEAFI SECRETARIAL LIMITED SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
SPEAFI SECRETARIAL LIMITED AQUAFAX LIMITED Company Secretary 2018-05-04 CURRENT 1982-09-23 Active
SPEAFI SECRETARIAL LIMITED HUMBER LEGALS LIMITED Company Secretary 2018-04-13 CURRENT 2005-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIPS (GMC) LTD Company Secretary 2018-04-13 CURRENT 2007-05-09 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIP SEARCH LIMITED Company Secretary 2018-04-13 CURRENT 2007-12-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DYE & DURHAM (UK) LIMITED Company Secretary 2018-04-13 CURRENT 2006-12-14 Active
SPEAFI SECRETARIAL LIMITED KNAPFORD LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-01-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED A2 LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2010-11-09 Active
SPEAFI SECRETARIAL LIMITED KUDOS LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED PREMIER LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS ALDGATE HOLDINGS UK LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active
SPEAFI SECRETARIAL LIMITED PICCADILLY (YORK) DEVELOPMENTS LTD Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
SPEAFI SECRETARIAL LIMITED HOMEINFO ENGLAND LIMITED Company Secretary 2018-03-21 CURRENT 2016-03-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED R-SQUARED BIDCO LIMITED Company Secretary 2018-03-21 CURRENT 2017-04-04 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO UK LIMITED Company Secretary 2018-03-21 CURRENT 2004-02-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO WALES LIMITED Company Secretary 2018-03-21 CURRENT 2016-02-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS SHOULDHAM STREET LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROJECT COMPANY 11 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
SPEAFI SECRETARIAL LIMITED DOMINUS GLASGOW LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
SPEAFI SECRETARIAL LIMITED KEY INTERIORS & DESIGN LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
SPEAFI SECRETARIAL LIMITED BREWERY COURT THEALE MANAGEMENT LIMITED Company Secretary 2017-12-06 CURRENT 2004-09-17 Active
SPEAFI SECRETARIAL LIMITED THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
SPEAFI SECRETARIAL LIMITED JUST LAMPS LIMITED Company Secretary 2017-09-12 CURRENT 2017-09-12 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED Company Secretary 2017-09-07 CURRENT 1988-09-15 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES LIMITED Company Secretary 2017-09-07 CURRENT 1976-11-24 Active
SPEAFI SECRETARIAL LIMITED COMMERCIAL PARTS UK HOLDCO LTD Company Secretary 2017-09-07 CURRENT 2017-06-23 Active
SPEAFI SECRETARIAL LIMITED GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-09-05 Active
SPEAFI SECRETARIAL LIMITED HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED UNIT IT LIMITED Company Secretary 2017-06-28 CURRENT 2012-03-09 Active
SPEAFI SECRETARIAL LIMITED A.S.A.P. SUPPLIES LIMITED Company Secretary 2017-05-19 CURRENT 1996-05-24 Active
SPEAFI SECRETARIAL LIMITED MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
SPEAFI SECRETARIAL LIMITED ENCRYPTICS GLOBAL LIMITED Company Secretary 2017-04-11 CURRENT 2015-08-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ECAPITAL 3414 LIMITED Company Secretary 2017-03-06 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED STAMPEDE GLOBAL UK LIMITED Company Secretary 2017-03-06 CURRENT 2005-01-25 Active
SPEAFI SECRETARIAL LIMITED ON DIRECT GROUP LIMITED Company Secretary 2017-01-27 CURRENT 2017-01-27 Active
SPEAFI SECRETARIAL LIMITED DATA CONTINUITY GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2001-09-27 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2002-01-07 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON LIMITED Company Secretary 2017-01-18 CURRENT 2000-10-16 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE LIMITED Company Secretary 2016-11-30 CURRENT 2001-04-26 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED Company Secretary 2016-11-30 CURRENT 2013-06-21 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL 3415 LIMITED Company Secretary 2016-11-30 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
SPEAFI SECRETARIAL LIMITED SAINT MARYLEBONE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED DOMINUS MILTON KEYNES LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED ANDREW PAGE 1917 LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED MARINE MART LIMITED Company Secretary 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ARLEIGH INTERNATIONAL LIMITED Company Secretary 2016-07-29 CURRENT 1981-05-05 Active
SPEAFI SECRETARIAL LIMITED ARLEIGH GROUP LIMITED Company Secretary 2016-07-29 CURRENT 2004-08-31 Active
SPEAFI SECRETARIAL LIMITED MIDLAND CHANDLERS LIMITED Company Secretary 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED REDBLADE LIMITED Company Secretary 2016-07-05 CURRENT 2006-05-18 Active
SPEAFI SECRETARIAL LIMITED ONE 10 LONDON LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY GROUP LIMITED Company Secretary 2016-05-03 CURRENT 2002-11-26 Active
SPEAFI SECRETARIAL LIMITED INHURST LANDSCAPES LIMITED Company Secretary 2016-04-26 CURRENT 2014-07-28 Active
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PLC Company Secretary 2016-04-26 CURRENT 1991-02-25 Active
SPEAFI SECRETARIAL LIMITED BEWLEY FULLERS ROAD LIMITED Company Secretary 2016-04-26 CURRENT 2014-09-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PROPERTIES LTD Company Secretary 2016-04-26 CURRENT 2014-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LKQ HOLDCO LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ MIDCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-07 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ TOPCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED BMC UK SUBADVISOR SUPPORT LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Active
SPEAFI SECRETARIAL LIMITED ROTASERVE LIMITED Company Secretary 2016-02-10 CURRENT 2003-09-08 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE INTERNATIONAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2015-06-12 Active
SPEAFI SECRETARIAL LIMITED FNH UK HOLDINGS LIMITED Company Secretary 2015-12-28 CURRENT 1989-12-12 Active
SPEAFI SECRETARIAL LIMITED PITTRE DEVELOPMENTS LIMITED Company Secretary 2015-12-08 CURRENT 2015-05-27 Active
SPEAFI SECRETARIAL LIMITED IHOTDESK HOLDINGS LIMITED Company Secretary 2015-10-30 CURRENT 2010-01-28 Active
SPEAFI SECRETARIAL LIMITED FERNDON INVESTMENTS LIMITED Company Secretary 2015-08-17 CURRENT 1993-09-21 Liquidation
SPEAFI SECRETARIAL LIMITED YOURCO 278 LIMITED Company Secretary 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-12
SPEAFI SECRETARIAL LIMITED SPP PUMPS LIMITED Company Secretary 2015-07-13 CURRENT 2003-07-21 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE SCHOOL LIMITED Company Secretary 2015-05-28 CURRENT 2009-12-23 Active
SPEAFI SECRETARIAL LIMITED BEACON SPRING LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LAWRENCE DALE COURT (FREEHOLD) LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
SPEAFI SECRETARIAL LIMITED HPJ 6 DEVELOPMENT LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Liquidation
SPEAFI SECRETARIAL LIMITED SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-15 CURRENT 2014-08-31 Active
SPEAFI SECRETARIAL LIMITED 96 ELM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-18 CURRENT 2014-08-21 Active
SPEAFI SECRETARIAL LIMITED DOMINVS PROJECT COMPANY 4 LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-07-21
SPEAFI SECRETARIAL LIMITED DOMINUS OXFORD HOTEL LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY TRADING LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active
SPEAFI SECRETARIAL LIMITED C.B. HARPER & SONS LIMITED Company Secretary 2014-05-01 CURRENT 1963-06-17 Active
SPEAFI SECRETARIAL LIMITED FORUM PARTY AND NOVELTY COMPANY LTD Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-01 CURRENT 2012-11-13 Active
SPEAFI SECRETARIAL LIMITED HARPER SOLAR LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED PHARRE LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED DOMINUS DIXON HOLDCO LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Active
SPEAFI SECRETARIAL LIMITED DOMINUS HOSPITALITY MANAGEMENT LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS EMPLOYEES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED MAX PR & MARKETING LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IRIS COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
SPEAFI SECRETARIAL LIMITED LKQ COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
SPEAFI SECRETARIAL LIMITED SINEMASTER MOTOR FACTORS LIMITED Company Secretary 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
SPEAFI SECRETARIAL LIMITED IRIS DISTRIBUTION LIMITED Company Secretary 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
SPEAFI SECRETARIAL LIMITED JCA COATINGS LTD Company Secretary 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IPNLF LTD Company Secretary 2013-07-16 CURRENT 2011-10-12 Active
SPEAFI SECRETARIAL LIMITED INTERNATIONAL POLE AND LINE FOUNDATION Company Secretary 2013-07-16 CURRENT 2011-09-27 Active
SPEAFI SECRETARIAL LIMITED CLOUD APPLICATIONS LIMITED Company Secretary 2013-07-08 CURRENT 2013-07-08 Active
SPEAFI SECRETARIAL LIMITED CCGROUP MARKETING COMMUNICATIONS LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active
SPEAFI SECRETARIAL LIMITED EWART ABERDEEN PROPERTIES LIMITED Company Secretary 2013-03-19 CURRENT 2013-03-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS NEATH LIMITED Company Secretary 2013-02-14 CURRENT 2005-11-07 Active
SPEAFI SECRETARIAL LIMITED AUTOCLIMATE LIMITED Company Secretary 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
SPEAFI SECRETARIAL LIMITED HAPPEN LTD Company Secretary 2012-11-01 CURRENT 2007-02-02 Liquidation
SPEAFI SECRETARIAL LIMITED HAPPEN GP LIMITED Company Secretary 2012-11-01 CURRENT 2011-09-05 Liquidation
SPEAFI SECRETARIAL LIMITED DOMINUS ST. PAULS HOTEL LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-06-29 CURRENT 1988-05-04 Active
SPEAFI SECRETARIAL LIMITED AHLUWALIA FAMILY OFFICE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED VERIANCO LTD Company Secretary 2012-03-06 CURRENT 2011-06-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ANGIOCARE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Dissolved 2018-06-12
SPEAFI SECRETARIAL LIMITED MANROY SYSTEMS LIMITED Company Secretary 2012-01-18 CURRENT 2008-02-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED AUTOMOTIVE DATA SERVICES LIMITED Company Secretary 2011-12-02 CURRENT 2005-12-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS HOLDINGS LIMITED Company Secretary 2011-11-29 CURRENT 2009-11-02 Dissolved 2017-01-17
SPEAFI SECRETARIAL LIMITED LKQ GROUP (UK) LIMITED Company Secretary 2011-11-29 CURRENT 1992-01-23 Active
SPEAFI SECRETARIAL LIMITED EURO GARAGE SOLUTIONS LIMITED Company Secretary 2011-11-29 CURRENT 1993-04-19 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS (NORTHERN IRELAND) LIMITED Company Secretary 2011-11-29 CURRENT 1998-04-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED CAR PARTS 4 LESS LIMITED Company Secretary 2011-11-29 CURRENT 2011-04-07 Active
SPEAFI SECRETARIAL LIMITED DOMINUS UK HOLDINGS LIMITED Company Secretary 2011-11-05 CURRENT 2011-08-19 Active
SPEAFI SECRETARIAL LIMITED LKQ EURO LIMITED Company Secretary 2011-10-20 CURRENT 2011-09-20 Active
SPEAFI SECRETARIAL LIMITED HEARTSTONE INNS 1 LIMITED Company Secretary 2011-09-30 CURRENT 2006-07-25 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED OPERA SOLUTIONS LIMITED Company Secretary 2011-05-27 CURRENT 2003-11-04 Active
SPEAFI SECRETARIAL LIMITED CCGROUP COMMUNICATIONS LIMITED Company Secretary 2011-05-23 CURRENT 1990-09-07 Active
SPEAFI SECRETARIAL LIMITED APERTURE INSIGHTS ADVISORY LIMITED Company Secretary 2011-05-23 CURRENT 2006-07-25 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS INTERNATIONAL LIMITED Company Secretary 2011-05-12 CURRENT 2003-05-12 Liquidation
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2011-05-12 CURRENT 1984-06-27 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES LIMITED Company Secretary 2011-04-01 CURRENT 1998-10-30 Active
SPEAFI SECRETARIAL LIMITED GET SCHEDULED LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
SPEAFI SECRETARIAL LIMITED WFF VENTURES LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Active
SPEAFI SECRETARIAL LIMITED TML TANK-CONTAINERS LIMITED Company Secretary 2010-11-11 CURRENT 2002-02-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED 4-IRON 2020 LIMITED Company Secretary 2010-11-11 CURRENT 1989-02-08 Liquidation
SPEAFI SECRETARIAL LIMITED GAP WEDGE LIMITED Company Secretary 2010-11-11 CURRENT 1997-01-16 Liquidation
SPEAFI SECRETARIAL LIMITED WESTERN ELMS AVENUE FREEHOLD LIMITED Company Secretary 2010-11-11 CURRENT 2010-11-11 Active
SPEAFI SECRETARIAL LIMITED FISHCOMBE COVE LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-10-13
SPEAFI SECRETARIAL LIMITED AYUDA MEDIA SYSTEMS (EMEA) LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Liquidation
SPEAFI SECRETARIAL LIMITED HENDERSON ROWE LIMITED Company Secretary 2010-03-23 CURRENT 2002-02-22 Active
SPEAFI SECRETARIAL LIMITED ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED Company Secretary 2010-01-19 CURRENT 2001-12-10 Active
SPEAFI SECRETARIAL LIMITED CARDY BEAVER NURSERY LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SONNING EAGLE 2007 LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SPEAFI SECRETARIAL LIMITED PORCHESTER HOMES LIMITED Company Secretary 2007-05-31 CURRENT 2003-12-02 Dissolved 2016-11-26
SPEAFI SECRETARIAL LIMITED ACADEMYSPORT LEISURE CENTRE LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
SPEAFI SECRETARIAL LIMITED JOHN MADEJSKI ACADEMY Company Secretary 2007-01-04 CURRENT 2004-12-22 Liquidation
SPEAFI SECRETARIAL LIMITED XACT DATA LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2016-03-10
SPEAFI SECRETARIAL LIMITED LONDON ROAD (BRACKNELL) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2014-03-18
DAMON MARC BATSTONE DMB ENAMELLERS LIMITED Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2015-04-12
GLYN PAUL BOTTOMLEY MANROY ENGINEERING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GLYN PAUL BOTTOMLEY BASE (MANROY) LIMITED Director 2012-11-29 CURRENT 2012-11-21 Dissolved 2014-12-09
GLYN PAUL BOTTOMLEY FNH UK HOLDINGS LIMITED Director 2010-12-23 CURRENT 1989-12-12 Active
GLYN PAUL BOTTOMLEY MANOR FARM (DARBY GREEN LANE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2010-03-05 CURRENT 2002-03-13 Active
GLYN PAUL BOTTOMLEY MANROY SYSTEMS LIMITED Director 2008-03-17 CURRENT 2008-02-21 Active - Proposal to Strike off
STEPHEN THOMAS LEE MANROY ENGINEERING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
STEPHEN THOMAS LEE JUNSEI AUTOPARTS LIMITED Director 2016-08-17 CURRENT 2013-03-05 Active - Proposal to Strike off
VINCENT VERLEYE FNH UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 1989-12-12 Active
VINCENT VERLEYE MANROY SYSTEMS LIMITED Director 2014-07-23 CURRENT 2008-02-21 Active - Proposal to Strike off
PATRICK VOGNE FNH UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 1989-12-12 Active
PATRICK VOGNE MANROY SYSTEMS LIMITED Director 2014-07-23 CURRENT 2008-02-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Director's details changed for Julien Compre on 2023-12-31
2024-02-28Director's details changed for Baudouin De Hepce on 2023-12-31
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 6 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN
2022-11-21APPOINTMENT TERMINATED, DIRECTOR VINCENT VERLEYE
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PATRICK VOGNE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VOGNE
2021-12-30DIRECTOR APPOINTED BAUDOUIN DE HEPCéE
2021-12-30AP01DIRECTOR APPOINTED BAUDOUIN DE HEPCéE
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-12-20PSC07CESSATION OF MANROY SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20PSC02Notification of Fnh Uk Holdings Limited as a person with significant control on 2017-11-30
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-05AP01DIRECTOR APPOINTED DAMON MARC BATSTONE
2017-09-05AP01DIRECTOR APPOINTED MR STEPHEN THOMAS LEE
2017-08-31RES15CHANGE OF COMPANY NAME 14/10/22
2017-08-31CERTNMCOMPANY NAME CHANGED MANROY ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/08/17
2017-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-21AAMDAmended full accounts made up to 2016-12-31
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02AD03Registers moved to registered inspection location of 1 London Street Reading Berkshire RG1 4QW
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-23AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-23AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES CHAUVHEID
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-04AUDAUDITOR'S RESIGNATION
2014-09-05AP01DIRECTOR APPOINTED VINCENT VERLEYE
2014-08-28AP01DIRECTOR APPOINTED GEORGES CHAUVHEID
2014-08-15AP01DIRECTOR APPOINTED PATRICK VOGNE
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2014-08-06AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-07-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-03AR0127/11/13 FULL LIST
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020930780017
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-12-12AR0127/11/12 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS BLURTON / 26/11/2012
2012-12-12AD02SAIL ADDRESS CHANGED FROM: 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-19AP04CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED
2012-01-19AR0127/11/11 FULL LIST
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL CARTER
2012-01-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-15AP01DIRECTOR APPOINTED MR ANDREW FRANCIS BLURTON
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM HOBBS LANE BECKLEY EAST SUSSEX TN31 6TS
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-01-27AR0127/11/10 FULL LIST
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-11AP03SECRETARY APPOINTED MR PAUL CARTER
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHELLEY
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHELLEY
2010-11-10AP01DIRECTOR APPOINTED MR PAUL CARTER
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN PAUL BOTTOMLEY / 01/12/2009
2010-02-08AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2010-01-15AR0127/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN PAUL BOTTOMLEY / 01/12/2009
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SHELLEY / 01/11/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL SHELLEY / 01/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN PAUL BOTTOMLEY / 01/11/2009
2009-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR MADELEINE SWAINBANK
2008-12-18363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED MADELEINE SWAINBANK
2008-09-17225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 1 KINGS RIDE PARK ASCOT BERKSHIRE SL5 8AP
2008-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM HOBBS LANE BECKLEY RYE EAST SUSSEX TN31 6TS
2008-04-17AUDAUDITOR'S RESIGNATION
2008-04-17RES01ADOPT ARTICLES 04/04/2008
2008-04-17RES12VARYING SHARE RIGHTS AND NAMES
2008-04-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MADELEINE SWAINBANK
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
254 - Manufacture of weapons and ammunition
25400 - Manufacture of weapons and ammunition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1121656 Active Licenced property: POWER WORKS ESTATE UNIT 1 SLADE GREEN ROAD ERITH SLADE GREEN ROAD GB DA8 2HY. Correspondance address: POWER INDUSTRIAL ESTATE UNIT 1 SLADE GREEN ROAD ERITH SLADE GREEN ROAD GB DA8 2HU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FNH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE 2013-02-15 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-08-04 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-06-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-09-30 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2010-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-04-04 Satisfied PROVIDENT CAPITAL INDEMNITY LIMITED
FIXED & FLOATING CHARGE 2008-04-04 Satisfied RBS INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2005-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2004-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2002-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER DEPOSIT 2002-01-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-09-15 Satisfied MIDLAND BANK PLC
CHARGE 1992-03-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-02-23 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of FNH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FNH UK LIMITED
Trademarks
We have not found any records of FNH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FNH UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25400 - Manufacture of weapons and ammunition) as FNH UK LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Forsvarets Materieltjeneste Parts of firearms and ammunition 2013/07/30

A machine Gun Quick Change Barrel kit (QCB) that will enable the soldier to quickly change the barrel without the need to reset the headspace and timing. The QCB is used on a 12,7 millimeter M2 machine Gun (M2HB QCB)

Outgoings
Business Rates/Property Tax
No properties were found where FNH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FNH UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-02-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-01-0184669300

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FNH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FNH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.