FNPG 1 LTD
Executive Summary
FNPG 1 LTD is currently facing significant financial distress characterized by a severe liquidity shortfall and negative equity, primarily due to increased liabilities exceeding current assets. While the company holds valuable real estate assets, the imbalance between short-term obligations and liquid resources poses a solvency risk. Immediate action to improve cash flow, restructure debts, and strengthen capital is essential to restore financial health and support sustainable growth.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-09-30 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
23/06/2523 June 2025 | Registration of charge 132761290006, created on 2025-06-09 |
23/06/2523 June 2025 | Registration of charge 132761290005, created on 2025-06-09 |
03/06/253 June 2025 | Cessation of Benjamin Dennis Nunn as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Notification of Fnpg Holdings Ltd as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
03/06/253 June 2025 | Certificate of change of name |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
19/03/2519 March 2025 | Certificate of change of name |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/08/2422 August 2024 | Registration of charge 132761290003, created on 2024-08-12 |
22/08/2422 August 2024 | Registration of charge 132761290004, created on 2024-08-12 |
03/07/243 July 2024 | Registered office address changed from C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP England to Suite F4, the Business Centre Temple Wood Estate Stock Road Chelmsford CM2 8LP on 2024-07-03 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
17/05/2417 May 2024 | Registration of charge 132761290001, created on 2024-05-13 |
17/05/2417 May 2024 | Registration of charge 132761290002, created on 2024-05-13 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
12/01/2312 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
02/05/222 May 2022 | Director's details changed for Mr Benjamin Dennis Nunn on 2022-05-01 |
02/05/222 May 2022 | Change of details for Mr Benjamin Dennis Nunn as a person with significant control on 2022-05-01 |
01/05/221 May 2022 | Registered office address changed from Michael Stuart Associates Jubilee House 3 the Drive Brentwood Essex CM13 3FR United Kingdom to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2022-05-01 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/03/2118 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company