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.
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 | : |
|
Registered Address | : | The Old Rectory, Church Road, Egginton, Derbyshire, DE65 6HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Church Road, Egginton, DE65 6HP | Secretary | 05 September 2018 | Active |
The Old Rectory, Church Road, Egginton, Derby, England, DE65 6HP | Director | 05 September 2018 | Active |
The Old Rectory, Church Road, Egginton, DE65 6HP | Director | 12 February 1998 | Active |
The Old Rectory Church Road, Egginton, Derby, DE65 6HP | Secretary | 12 February 1998 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Secretary | 12 February 1998 | Active |
The Old Rectory, Dalbury Lees, Ashbourne, DE6 5BR | Director | 01 February 1999 | Active |
The Old Rectory Church Road, Egginton, Derby, DE65 6HP | Director | 12 February 1998 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Director | 12 February 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-10 | Accounts | Change account reference date company previous extended. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Appoint person secretary company with name date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.