Background WavePink WaveYellow Wave

FSN DOORS LIMITED (07304174)

FSN DOORS LIMITED (07304174) is an active UK company. incorporated on 5 July 2010. with registered office in Bracknell. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). FSN DOORS LIMITED has been registered for 15 years. Current directors include COSGROVE, Richard Anthony, GANT, Michael David, HANNA, Francis John.

Company Number
07304174
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
Queensgate House, Bracknell, RG12 1RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
COSGROVE, Richard Anthony, GANT, Michael David, HANNA, Francis John
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSN DOORS LIMITED

FSN DOORS LIMITED is an active company incorporated on 5 July 2010 with the registered office located in Bracknell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). FSN DOORS LIMITED was registered 15 years ago.(SIC: 46150)

Status

active

Active since 15 years ago

Company No

07304174

LTD Company

Age

15 Years

Incorporated 5 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Queensgate House Cookham Road Bracknell, RG12 1RB,

Previous Addresses

C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom
From: 14 March 2018To: 4 May 2018
Queensgate House Cookham Road Bracknell Berkshire RG12 1RB England
From: 4 August 2017To: 14 March 2018
Units 4 & 5 Maidenhead Trade Park Priors Way Maidenhead Berkshire SL6 2GQ
From: 17 February 2011To: 4 August 2017
C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
From: 5 July 2010To: 17 February 2011
Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 11
Director Joined
Aug 12
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Mar 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jun 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Dec 20
Loan Cleared
Mar 21
Loan Secured
Jul 21
Director Left
Nov 21
Loan Secured
Oct 23
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Apr 2020

COSGROVE, Richard Anthony

Active
Cookham Road, BracknellRG12 1RB
Born January 1986
Director
Appointed 27 Feb 2026

GANT, Michael David

Active
Cookham Road, BracknellRG12 1RB
Born January 1969
Director
Appointed 05 Jan 2024

HANNA, Francis John

Active
Cookham Road, BracknellRG12 1RB
Born April 1968
Director
Appointed 15 Apr 2024

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 06 Mar 2018
Resigned 01 Apr 2020

FRAZER, David John

Resigned
Halsbury Road, WorthingBN11 2JP
Born August 1964
Director
Appointed 05 Jul 2010
Resigned 25 Jul 2011

HAMILTON, Paul Michael

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born May 1986
Director
Appointed 21 Aug 2012
Resigned 09 Mar 2026

NORMAN, Clive Stanley

Resigned
Canon Hill Way, BraySL6 2EX
Born October 1949
Director
Appointed 05 Jul 2010
Resigned 06 Mar 2018

OVEREND, Stuart John

Resigned
Cookham Road, BracknellRG12 1RB
Born April 1970
Director
Appointed 10 Jun 2019
Resigned 16 Nov 2020

SIMPSON, Alan Jonathan

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born October 1966
Director
Appointed 05 Jul 2010
Resigned 15 Jul 2024

VIRGO, Alan William

Resigned
Cookham Road, BracknellRG12 1RB
Born September 1958
Director
Appointed 06 Mar 2018
Resigned 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Bridgend Industrial Estate, BridgendCF31 3XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018

Mr Alan Jonathan Simpson

Ceased
20 Station Road, Gerrards CrossSL9 8EL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2018

Mr Clive Stanley Norman

Ceased
Canon Hill Way, BraySL6 2EX
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 April 2018
AA01Change of Accounting Reference Date
Memorandum Articles
22 March 2018
MAMA
Resolution
22 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 March 2018
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Incorporation Company
5 July 2010
NEWINCIncorporation