UKBizDB.co.uk

FIMAS LIMITED

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

This company is commonly known as Fimas Limited. The company was founded 26 years ago and was given the registration number 03523615. The firm's registered office is in BROMLEY. You can find them at Tennison House, Tweedy Road, Bromley, . This company's SIC code is 70221 - Financial management.

Company Information

Name:FIMAS LIMITED
Company Number:03523615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Tennison House, Tweedy Road, Bromley, BR1 3NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Secretary13 October 2022Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director20 November 2015Active
73, Balcombe Road, Horley, England, RH6 9AB

Director20 August 2023Active
73, Balcombe Road, Horley, England, RH6 9AB

Director13 October 2022Active
73, Balcombe Road, Horley, England, RH6 9AB

Director13 October 2022Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director05 July 2016Active
15 Windermere Way, Reigate, RH2 0LW

Secretary03 March 1998Active
16 Earlswood Road, Redhill, RH1 6HE

Secretary23 November 1999Active
82 Carlton Road, Redhill, RH1 2DD

Secretary20 June 2005Active
32 Chanctonbury Chase, Redhill, RH1 4BB

Secretary05 January 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 March 1998Active
10122 Dawndeer Ln, Richmond, Usa,

Director03 March 1998Active
1005 N Hamilton, Richmond, Usa,

Director03 March 1998Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director05 July 2016Active
82 Carlton Road, Redhill, RH1 2DD

Director05 November 2002Active
73, Balcombe Road, Horley, England, RH6 9AB

Director05 January 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 March 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-10-27Officers

Appoint person secretary company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Address

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

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Address

Move registers to sail company with new address.

Download
2018-10-18Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.