UKBizDB.co.uk

FGM PROFESSIONAL SERVICES LTD

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

This company is commonly known as Fgm Professional Services Ltd. The company was founded 7 years ago and was given the registration number 10491607. The firm's registered office is in BARKING. You can find them at 50 Longbridge Road, , Barking, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FGM PROFESSIONAL SERVICES LTD
Company Number:10491607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2016
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:50 Longbridge Road, Barking, England, IG11 8RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Longbridge Road, Barking, England, IG11 8RT

Director07 March 2023Active
27, Crownfield Avenue, Ilford, England, IG2 7RP

Director19 November 2020Active
12, Saunders Close, Ilford, United Kingdom, IG1 4DF

Director22 November 2016Active
6 Monteagle Court, Wakering Road, Barking, England, IG11 8PJ

Director01 January 2022Active

People with Significant Control

Mr Abu Bakar
Notified on:07 March 2023
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:50, Longbridge Road, Barking, England, IG11 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khalid Khan
Notified on:01 January 2022
Status:Active
Date of birth:January 1982
Nationality:Pakistani
Country of residence:England
Address:6 Monteagle Court, Wakering Road, Barking, England, IG11 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Abu Bakar
Notified on:19 November 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:6 Monteagle Court, Wakering Road, Barking, England, IG11 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahmood Farrukh
Notified on:22 November 2016
Status:Active
Date of birth:September 1950
Nationality:Italian
Country of residence:United Kingdom
Address:12, Saunders Close, Ilford, United Kingdom, IG1 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Address

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

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-06-07Address

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

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Address

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

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.