Background WavePink WaveYellow Wave

FG SIRIUS LTD (09185920)

FG SIRIUS LTD (09185920) is an active UK company. incorporated on 21 August 2014. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. FG SIRIUS LTD has been registered for 11 years. Current directors include FORSHAW, Jonathan Walter Hesketh.

Company Number
09185920
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 years
Address
14 Wood Street, Bolton, BL1 1DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORSHAW, Jonathan Walter Hesketh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FG SIRIUS LTD

FG SIRIUS LTD is an active company incorporated on 21 August 2014 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. FG SIRIUS LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09185920

LTD Company

Age

11 Years

Incorporated 21 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

AF GEORGE L LTD
From: 21 August 2014To: 1 May 2015
Contact
Address

14 Wood Street Bolton, BL1 1DY,

Previous Addresses

, C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6HT, United Kingdom
From: 21 August 2014To: 6 July 2015
Timeline

3 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
May 16
Owner Exit
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

FORSHAW, Jonathan Walter Hesketh

Active
Wood Street, BoltonBL1 1DY
Born July 1971
Director
Appointed 21 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Alumni Ltd

Active
Wood Street, BoltonBL1 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2025

Forshaw Land & Property Group Ltd

Ceased
Wood Street, BoltonBL1 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2014
NEWINCIncorporation