UKBizDB.co.uk

F M S HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F M S Holdings Limited. The company was founded 24 years ago and was given the registration number 03860032. The firm's registered office is in WALSALL. You can find them at Unit G & H Fryers Close, Bloxwich, Walsall, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:F M S HOLDINGS LIMITED
Company Number:03860032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit G & H Fryers Close, Bloxwich, Walsall, West Midlands, United Kingdom, WS3 2XQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G & H, Fryers Close, Bloxwich, Walsall, United Kingdom, WS3 2XQ

Director15 October 1999Active
C/O Edwards Chartered, Accountants, 34 High Street, Aldridge, Walsall, WS9 8LZ

Secretary20 January 2001Active
1 Walsall Road, Pelsall, Walsall, WS3 4DP

Secretary15 October 1999Active
1 Walsall Road, Pelsall, Walsall, WS3 4DP

Secretary18 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 October 1999Active
49 Linchfield Road, Deeping St James, Peterborough, PE6 8EP

Director15 September 2000Active
49 Linchfield Road, Deeping St James, Peterborough, PE6 8EP

Director15 October 1999Active
C/O Edwards Chartered, Accountants, 34 High Street, Aldridge, Walsall, WS9 8LZ

Director15 September 2000Active
1 Walsall Road, Pelsall, Walsall, WS3 4DP

Director15 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 October 1999Active

People with Significant Control

Mr Anthony Perkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:C/O Edwards Chartered, Aldridge, Walsall, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Antony Perkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit G & H, Fryers Close, Walsall, United Kingdom, WS3 2XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Capital

Capital cancellation shares.

Download
2018-08-28Capital

Capital return purchase own shares.

Download
2018-06-15Capital

Capital cancellation shares.

Download
2018-06-15Capital

Capital return purchase own shares.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Capital

Capital cancellation shares.

Download
2018-02-21Capital

Capital return purchase own shares.

Download
2017-11-30Capital

Capital cancellation shares.

Download
2017-11-30Capital

Capital return purchase own shares.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.