UKBizDB.co.uk

FCMS LIMITED

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

This company is commonly known as Fcms Limited. The company was founded 26 years ago and was given the registration number 03509117. The firm's registered office is in EGGINTON. You can find them at The Old Rectory, Church Road, Egginton, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FCMS LIMITED
Company Number:03509117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Rectory, Church Road, Egginton, Derbyshire, DE65 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Road, Egginton, DE65 6HP

Secretary05 September 2018Active
The Old Rectory, Church Road, Egginton, Derby, England, DE65 6HP

Director05 September 2018Active
The Old Rectory, Church Road, Egginton, DE65 6HP

Director12 February 1998Active
The Old Rectory Church Road, Egginton, Derby, DE65 6HP

Secretary12 February 1998Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary12 February 1998Active
The Old Rectory, Dalbury Lees, Ashbourne, DE6 5BR

Director01 February 1999Active
The Old Rectory Church Road, Egginton, Derby, DE65 6HP

Director12 February 1998Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director12 February 1998Active

People with Significant Control

Fcms Holdings Limited
Notified on:04 April 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lisa Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:The Old Rectory, Egginton, DE65 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Willis Ian Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:The Old Rectory, Egginton, DE65 6HP
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Accounts

Change account reference date company previous extended.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Officers

Termination secretary company with name termination date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person secretary company with name date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download
2017-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.