Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
FCG Motors Ltd
FCG Motors Ltd is an active company incorporated on 1 February 2023 with the registered office located in Grimsby, Lincolnshire. FCG Motors Ltd was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
14630893
Private limited company
Age
2 years 9 months
Incorporated
1 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
636 days
Awaiting first confirmation statement
Dated
31 January 2024
Was due on
14 February 2024
(1 year 9 months ago)
Accounts
Overdue
Accounts overdue by
375 days
Awaiting first accounts
For period ending
28 February 2024
Due by
1 November 2024
(1 year remaining)
Learn more about FCG Motors Ltd
Contact
Update Details
Address
6-8 Freeman Street
Grimsby
N.E Lincs
DN32 7AA
Address changed on
19 Jun 2024
(1 year 4 months ago)
Previous address was
28 Portrush Avenue Birmingham B38 8XZ England
Companies in DN32 7AA
Telephone
07305 189824
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Felix Scott Sannert
Director • German • Lives in UK • Born in Dec 2002
George Christopher Pell
Director • English • Lives in England • Born in Aug 1994
Colin Steve J. Robinson
Director • English • Lives in UK • Born in Mar 1993
Mr Felix Scott Sannert
PSC • German • Lives in England • Born in Dec 2002
Mr George Christopher Pell
PSC • English • Lives in England • Born in Aug 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fixitfelix Ltd
Felix Scott Sannert is a mutual person.
Active
Overtaking Ltd
Felix Scott Sannert is a mutual person.
Dissolved
See All Mutual Companies
Financials
FCG Motors Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Year 3 Months Ago on 30 Jul 2024
Voluntary Strike-Off Suspended
1 Year 3 Months Ago on 25 Jul 2024
Mr Colin Steve J. Robinson Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Application To Strike Off
1 Year 3 Months Ago on 22 Jul 2024
Mr Felix Scott Sannert Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Mr Felix Scott Sannert (PSC) Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Mr George Christopher Pell (PSC) Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Mr George Christopher Pell Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Jun 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 21 May 2024
Get Alerts
Get Credit Report
Discover FCG Motors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 30 Jul 2024
Voluntary strike-off action has been suspended
Submitted on 25 Jul 2024
Director's details changed for Mr Colin Steve J. Robinson on 22 July 2024
Submitted on 23 Jul 2024
Director's details changed for Mr Felix Scott Sannert on 22 July 2024
Submitted on 22 Jul 2024
Application to strike the company off the register
Submitted on 22 Jul 2024
Change of details for Mr Felix Scott Sannert as a person with significant control on 22 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mr George Christopher Pell on 17 July 2024
Submitted on 22 Jul 2024
Change of details for Mr George Christopher Pell as a person with significant control on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 28 Portrush Avenue Birmingham B38 8XZ England to 6-8 Freeman Street Grimsby N.E Lincs DN32 7AA on 19 June 2024
Submitted on 19 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 21 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs