ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FG Victoria House Ltd

FG Victoria House Ltd is an active company incorporated on 12 January 2017 with the registered office located in . FG Victoria House Ltd was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
10560874
Private limited company
Age
8 years
Incorporated 12 January 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (7 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Unit 2 Block C
Hulme Street
Salford
M5 4ZG
England
Address changed on 20 Sep 2024 (1 year 1 month ago)
Previous address was The Spectrum Benson Road Birchwood Warrington WA3 7PQ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in UK • Born in Nov 1969
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wright Landscapes Limited
Simon Anthony Ismail, Joanne Elizabeth Ismail, and 1 more are mutual people.
Active
Carlton Gate Limited
Joanne Elizabeth Ismail, Lee Scott McCarren, and 1 more are mutual people.
Active
Salboy Central Limited
Lee Scott McCarren, Simon Anthony Ismail, and 1 more are mutual people.
Active
Domis Developments Limited
Joanne Elizabeth Ismail, Lee Scott McCarren, and 1 more are mutual people.
Active
Domis Construction Limited
Joanne Elizabeth Ismail, Lee Scott McCarren, and 1 more are mutual people.
Active
Domis Plant Limited
Joanne Elizabeth Ismail, Lee Scott McCarren, and 1 more are mutual people.
Active
Landscape Holdco Limited
Simon Anthony Ismail, Joanne Elizabeth Ismail, and 1 more are mutual people.
Active
Landscape Tradeco Limited
Simon Anthony Ismail, Joanne Elizabeth Ismail, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.15M
Increased by £52.02K (+5%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.86M
Decreased by £37.38M (-95%)
Total Liabilities
-£1.21M
Decreased by £40.67M (-97%)
Net Assets
£652.25K
Increased by £3.29M (-125%)
Debt Ratio (%)
65%
Decreased by 41.71% (-39%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 28 May 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 20 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Lee Scott Mccarren Resigned
1 Year 2 Months Ago on 3 Sep 2024
Charge Satisfied
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 May 2024
Ms Joanne Elizabeth Ismail Appointed
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 7 Months Ago on 21 Mar 2024
Get Credit Report
Discover FG Victoria House Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 28 May 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 19 Mar 2025
Confirmation statement made on 9 October 2024 with updates
Submitted on 18 Oct 2024
Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ England to Unit 2 Block C Hulme Street Salford M5 4ZG on 20 September 2024
Submitted on 20 Sep 2024
Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to The Spectrum Benson Road Birchwood Warrington WA3 7PQ on 16 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Lee Scott Mccarren as a director on 3 September 2024
Submitted on 16 Sep 2024
Satisfaction of charge 105608740004 in full
Submitted on 18 Jul 2024
Appointment of Ms Joanne Elizabeth Ismail as a director on 1 May 2024
Submitted on 3 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 8 May 2024
Registered office address changed from Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG England to Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 21 March 2024
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year