Background WavePink WaveYellow Wave

FK GROUP LIMITED (07732053)

FK GROUP LIMITED (07732053) is a administration UK company. incorporated on 8 August 2011. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. FK GROUP LIMITED has been registered for 14 years. Current directors include BENTLEY, Paul Graham, KEENAN, Francis, KEENAN, Francis Anthony.

Company Number
07732053
Status
administration
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
BTG BEGBIES TRAYNOR (CENTRAL) LLP, Manchester, M3 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BENTLEY, Paul Graham, KEENAN, Francis, KEENAN, Francis Anthony
SIC Codes
64203, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FK GROUP LIMITED

FK GROUP LIMITED is an administration company incorporated on 8 August 2011 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. FK GROUP LIMITED was registered 14 years ago.(SIC: 64203, 64209)

Status

administration

Active since 14 years ago

Company No

07732053

LTD Company

Age

14 Years

Incorporated 8 August 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

NORNEY HOLDINGS LIMITED
From: 8 August 2011To: 4 April 2017
Contact
Address

BTG BEGBIES TRAYNOR (CENTRAL) LLP 340 Deansgate Manchester, M3 4LY,

Previous Addresses

Keenan House 22 - 26, Stockport Road Altrincham Cheshire WA15 8EX
From: 15 January 2014To: 24 February 2026
Keenan House Barlow Road Levenshulme Manchester M19 3JD United Kingdom
From: 8 August 2011To: 15 January 2014
Timeline

8 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Dec 11
Loan Secured
Jun 14
Loan Cleared
Dec 14
Funding Round
Feb 18
Capital Reduction
May 20
Share Buyback
May 20
Director Joined
Jul 20
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BENTLEY, Paul Graham

Active
Deansgate, ManchesterM3 4LY
Born April 1972
Director
Appointed 30 Jul 2020

KEENAN, Francis

Active
Deansgate, ManchesterM3 4LY
Born October 1954
Director
Appointed 08 Aug 2011

KEENAN, Francis Anthony

Active
Deansgate, ManchesterM3 4LY
Born January 1978
Director
Appointed 08 Aug 2011

Persons with significant control

2

Mr Francis Keenan

Active
Deansgate, ManchesterM3 4LY
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Francis Anthony Keenan

Active
Deansgate, ManchesterM3 4LY
Born January 1978

Nature of Control

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

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
24 February 2026
AM01AM01
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Capital Cancellation Shares
22 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Resolution
21 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
15 August 2012
AA01Change of Accounting Reference Date
Legacy
23 March 2012
MG01MG01
Memorandum Articles
14 March 2012
MEM/ARTSMEM/ARTS
Resolution
14 March 2012
RESOLUTIONSResolutions
Resolution
20 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Incorporation Company
8 August 2011
NEWINCIncorporation