Background WavePink WaveYellow Wave

FGP SURVEYORS LIMITED (05678030)

FGP SURVEYORS LIMITED (05678030) is an active UK company. incorporated on 17 January 2006. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FGP SURVEYORS LIMITED has been registered for 20 years. Current directors include HAVARD, Joseph Kieron, PRIESTNER, Kathryn Claire, PRIESTNER, Peter Neil.

Company Number
05678030
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
4-5 Royal Court Tatton Street, Knutsford, WA16 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAVARD, Joseph Kieron, PRIESTNER, Kathryn Claire, PRIESTNER, Peter Neil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGP SURVEYORS LIMITED

FGP SURVEYORS LIMITED is an active company incorporated on 17 January 2006 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FGP SURVEYORS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05678030

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

FISHER GERMAN PRIESTNER LIMITED
From: 8 February 2006To: 11 July 2023
CASTLEGATE 411 LIMITED
From: 17 January 2006To: 8 February 2006
Contact
Address

4-5 Royal Court Tatton Street Knutsford, WA16 6EN,

Previous Addresses

40 High Street Market Harborough Leicestershire LE16 7NX
From: 17 January 2006To: 20 June 2019
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Owner Exit
Mar 21
Director Left
May 21
Share Buyback
Jul 22
Capital Reduction
Aug 22
Owner Exit
Jun 23
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PRIESTNER, Peter Neil

Active
Tatton Street, KnutsfordWA16 6EN
Secretary
Appointed 27 Aug 2013

HAVARD, Joseph Kieron

Active
Tatton Street, KnutsfordWA16 6EN
Born May 1970
Director
Appointed 27 Aug 2013

PRIESTNER, Kathryn Claire

Active
Tatton Street, KnutsfordWA16 6EN
Born February 1973
Director
Appointed 01 Feb 2006

PRIESTNER, Peter Neil

Active
Tatton Street, KnutsfordWA16 6EN
Born May 1970
Director
Appointed 19 Dec 2013

SALE, Henry John Walker

Resigned
Little Catley Farm, HerefordHR8 1QN
Secretary
Appointed 17 Jan 2006
Resigned 09 Apr 2013

JACKSON, Andrew Robert

Resigned
The Moor, LeicesterLE67 HGF
Born April 1959
Director
Appointed 17 Jan 2006
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2021
Ceased 14 Jun 2022

Mr Kieron Joseph Havard

Ceased
High Street, Market HarboroughLE16 7NX
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2021

Ms Kathryn Claire Priestner

Active
Tatton Street, KnutsfordWA16 6EN
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Capital Cancellation Shares
12 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Resolution
17 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
288cChange of Particulars
Legacy
27 May 2008
123Notice of Increase in Nominal Capital
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
225Change of Accounting Reference Date
Legacy
13 February 2006
88(2)R88(2)R
Memorandum Articles
13 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2006
NEWINCIncorporation