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

THE FSG BUREAU LIMITED

NO 1 COLMORE SQAURE, BIRMINGHAM, B4 6AA,
Company Registration Number
03229237
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Fsg Bureau Ltd
THE FSG BUREAU LIMITED was founded on 1996-07-24 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". The Fsg Bureau Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE FSG BUREAU LIMITED
 
Legal Registered Office
NO 1 COLMORE SQAURE
BIRMINGHAM
B4 6AA
Other companies in B4
 
Previous Names
INDEPENDENT PLUS LIMITED14/01/2002
Filing Information
Company Number 03229237
Company ID Number 03229237
Date formed 1996-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-12-04 07:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FSG BUREAU 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.

Company Officers of THE FSG BUREAU LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2001-04-14
ALISTAIR STUART BROWN
Director 2001-04-14
JOHN FREDERICK COOMBES
Director 2014-09-25
JEAN-JACQUES MATHIEU LAFONT
Director 1997-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY CHARLES THOMAS-KEEPING
Director 2000-10-11 2004-09-30
LINDSAY CHARLES THOMAS-KEEPING
Company Secretary 2000-12-01 2001-04-14
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-03-04 2000-12-01
PETER CLEAVER
Director 1997-10-30 1999-06-30
PETER CLEAVER
Company Secretary 1997-10-30 1998-03-04
ARNOLD PARKER
Company Secretary 1996-07-24 1997-10-30
ARNOLD PARKER
Director 1996-07-24 1997-10-30
JOAN EILEEN PARKER
Director 1996-07-24 1997-10-30
HEATHER ANN LAZARUS
Nominated Secretary 1996-07-24 1996-07-24
HARRY PIERRE LAZARUS
Nominated Director 1996-07-24 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES DAVMAC SPARES LIMITED Company Secretary 2008-04-03 CURRENT 1977-02-11 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Company Secretary 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Company Secretary 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Company Secretary 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MOTOR SERV LIMITED Company Secretary 2006-08-22 CURRENT 1991-01-22 Liquidation
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Company Secretary 2006-03-29 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES PAGE'S MOTOR ACCESSORIES LIMITED Company Secretary 2005-09-07 CURRENT 1971-11-02 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Company Secretary 2002-04-29 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Company Secretary 2002-04-29 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK CV LIMITED Company Secretary 2001-04-14 CURRENT 1987-12-22 Active
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Company Secretary 2001-04-14 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES AUTOCOL LIMITED Company Secretary 2001-04-14 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Company Secretary 2001-04-14 CURRENT 1979-02-21 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LV LIMITED Company Secretary 2001-04-14 CURRENT 1970-12-23 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Company Secretary 2001-03-16 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Company Secretary 2001-02-26 CURRENT 1997-09-05 Active
ALISTAIR STUART BROWN DAVMAC SPARES LIMITED Director 2008-04-03 CURRENT 1977-02-11 Active
ALISTAIR STUART BROWN ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
ALISTAIR STUART BROWN A TO Z AUTOPARTS LIMITED Director 2007-10-11 CURRENT 1990-05-22 Active
ALISTAIR STUART BROWN UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
ALISTAIR STUART BROWN TRANSCO MOTOR FACTORS (NOTTM) LIMITED Director 2007-06-26 CURRENT 1977-07-12 Active - Proposal to Strike off
ALISTAIR STUART BROWN MOTOR SERV LIMITED Director 2006-08-22 CURRENT 1991-01-22 Liquidation
ALISTAIR STUART BROWN TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-03-29 CURRENT 1982-10-07 Active - Proposal to Strike off
ALISTAIR STUART BROWN ALLPAINTS (ASHFORD) LIMITED Director 2006-03-18 CURRENT 1979-01-16 Active
ALISTAIR STUART BROWN PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-09-07 CURRENT 1971-11-02 Liquidation
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
ALISTAIR STUART BROWN ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
ALISTAIR STUART BROWN PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
ALISTAIR STUART BROWN AUTOCOL LIMITED Director 2000-10-18 CURRENT 1978-12-06 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2000-06-09 CURRENT 1987-12-22 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
ALISTAIR STUART BROWN GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE INVESTMENT LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE HOLDING LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALIZE LOWER TOPCO LIMITED Director 2014-12-01 CURRENT 2014-09-18 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE FINANCE LIMITED Director 2014-12-01 CURRENT 2014-09-23 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALIZE TOPCO LIMITED Director 2014-12-01 CURRENT 2014-07-28 Liquidation
JEAN-JACQUES MATHIEU LAFONT DAVMAC SPARES LIMITED Director 2011-06-06 CURRENT 1977-02-11 Active
JEAN-JACQUES MATHIEU LAFONT A TO Z AUTOPARTS LIMITED Director 2011-06-06 CURRENT 1990-05-22 Active
JEAN-JACQUES MATHIEU LAFONT JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JEAN-JACQUES MATHIEU LAFONT TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-09-28 CURRENT 1982-10-07 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT MOTOR SERV LIMITED Director 2006-09-28 CURRENT 1991-01-22 Liquidation
JEAN-JACQUES MATHIEU LAFONT PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-10-14 CURRENT 1971-11-02 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
JEAN-JACQUES MATHIEU LAFONT ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2001-04-14 CURRENT 1987-12-22 Active
JEAN-JACQUES MATHIEU LAFONT AUTOCOL LIMITED Director 2001-04-14 CURRENT 1978-12-06 Active
JEAN-JACQUES MATHIEU LAFONT PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
JEAN-JACQUES MATHIEU LAFONT GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active

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
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-JACQUES MATHIEU LAFONT / 02/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR STUART BROWN / 02/07/2018
2017-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2017-08-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUP AUTO UNION UK AND IRELAND LIMITED
2017-08-08PSC07CESSATION OF ALLIANCE AUTOMOTIVE UK LIMITED AS A PSC
2016-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-24AR0124/07/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-26AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-22AR0124/07/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10AR0124/07/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-15AR0124/07/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-06AR0124/07/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-13AR0124/07/10 FULL LIST
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES LAFONT / 17/06/2009
2009-08-07363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-12-16AA31/12/07 TOTAL EXEMPTION FULL
2008-08-20363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03288cSECRETARY'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-10363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25288bDIRECTOR RESIGNED
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: C/O SAINT PHILLIPS HOUSE SAINT PHILLIPS PLACE BIRMINGHAM B3 2PP
2004-08-25363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-14363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14CERTNMCOMPANY NAME CHANGED INDEPENDENT PLUS LIMITED CERTIFICATE ISSUED ON 14/01/02
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-17363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-05-16288bSECRETARY RESIGNED
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288aNEW DIRECTOR APPOINTED
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: FACTOR HOUSE AIREDALE BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE
2000-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-18288bSECRETARY RESIGNED
2000-11-20363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-11-15288aNEW DIRECTOR APPOINTED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-11363aRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-10-08288bDIRECTOR RESIGNED
1999-07-13288bDIRECTOR RESIGNED
1998-07-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-07-30363aRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-06-03(W)ELRESS252 DISP LAYING ACC 04/03/98
1998-06-03288bSECRETARY RESIGNED
1998-06-03288aNEW SECRETARY APPOINTED
1998-06-03(W)ELRESS386 DIS APP AUDS 04/03/98
1998-06-03(W)ELRESS366A DISP HOLDING AGM 04/03/98
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE FSG BUREAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 THE FSG BUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE FSG BUREAU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FSG BUREAU LIMITED
Trademarks
We have not found any records of THE FSG BUREAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FSG BUREAU 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 (96090 - Other service activities n.e.c.) as THE FSG BUREAU LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE FSG BUREAU 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FSG BUREAU 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 THE FSG BUREAU 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.