Company NameFGP Surveyors Limited
Company StatusActive
Company Number05678030
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Previous NamesCastlegate 411 Limited and Fisher German Priestner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Kathryn Claire Priestner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Heath Drive
Knutsford
Cheshire
WA16 0WS
Director NameMr Kieron Joseph Havard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameMr Joseph Kieron Havard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Royal Court Tatton Street
Knutsford
WA16 6EN
Secretary NameMr Neil Priestner
StatusCurrent
Appointed27 August 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address4-5 Royal Court Tatton Street
Knutsford
WA16 6EN
Secretary NameMr Peter Neil Priestner
StatusCurrent
Appointed27 August 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address4-5 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameMr Peter Neil Priestner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTop Floor Suite 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr Andrew Robert Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Firs The Moor
Coleorton
Leicester
Leicestershire
Le67 Hgf
Secretary NameHenry John Walker Sale
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Catley Farm
Bosbury
Hereford
Herefordshire
HR8 1QN
Wales

Contact

Websitefishergerman.co.uk
Telephone01530 412821
Telephone regionCoalville

Location

Registered Address4-5 Royal Court Tatton Street
Knutsford
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Fisher German LTD
25.00%
Ordinary A
1 at £1Kathryn Claire Priestner
25.00%
Ordinary B
1 at £1Kathryn Claire Priestner
25.00%
Ordinary C
1 at £1Kieron Joseph Havard
25.00%
Ordinary D

Financials

Year2014
Net Worth£480,774
Cash£347,519
Current Liabilities£664,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Notification of Fisher German Llp as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Cessation of Kieron Joseph Havard as a person with significant control on 5 March 2021 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 June 2019Registered office address changed from 40 High Street Market Harborough Leicestershire LE16 7NX to 4-5 Royal Court Tatton Street Knutsford WA16 6EN on 20 June 2019 (1 page)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(8 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(8 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Director's details changed for Mr Peter Neil Priestner on 19 December 2013 (2 pages)
8 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(8 pages)
8 May 2014Director's details changed for Mr Kieron Havard on 27 August 2013 (2 pages)
8 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(8 pages)
8 May 2014Director's details changed for Mr Kieron Havard on 27 August 2013 (2 pages)
8 May 2014Director's details changed for Mr Peter Neil Priestner on 19 December 2013 (2 pages)
25 April 2014Appointment of Mr Neil Priestner as a secretary (2 pages)
25 April 2014Appointment of Mr Neil Priestner as a secretary (2 pages)
25 April 2014Appointment of Mr Kieron Havard as a director (2 pages)
25 April 2014Appointment of Mr Kieron Havard as a director (2 pages)
17 April 2014Statement of capital following an allotment of shares on 27 August 2013
  • GBP 4
(7 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
17 April 2014Statement of capital following an allotment of shares on 27 August 2013
  • GBP 4
(7 pages)
11 April 2014Appointment of Mr Peter Neil Priestner as a director (2 pages)
11 April 2014Appointment of Mr Peter Neil Priestner as a director (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Termination of appointment of Henry Sale as a secretary (1 page)
1 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
1 July 2013Termination of appointment of Henry Sale as a secretary (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Kathryn Claire Priestner on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Kathryn Claire Priestner on 9 March 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Kathryn Claire Priestner on 9 March 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 17/01/09; full list of members (4 pages)
7 April 2009Return made up to 17/01/09; full list of members (4 pages)
6 February 2009Return made up to 17/01/08; full list of members (4 pages)
6 February 2009Return made up to 17/01/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
2 July 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
17 June 2008Director's change of particulars / kathryn priesner / 01/05/2008 (1 page)
17 June 2008Director's change of particulars / kathryn priesner / 01/05/2008 (1 page)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 May 2008Nc inc already adjusted 31/03/08 (2 pages)
27 May 2008Nc inc already adjusted 31/03/08 (2 pages)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 17/01/07; full list of members (7 pages)
19 February 2007Return made up to 17/01/07; full list of members (7 pages)
13 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 February 2006Memorandum and Articles of Association (13 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Memorandum and Articles of Association (13 pages)
8 February 2006Company name changed castlegate 411 LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed castlegate 411 LIMITED\certificate issued on 08/02/06 (2 pages)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)