UKBizDB.co.uk

FM 247 (UK) LIMITED

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

This company is commonly known as Fm 247 (uk) Limited. The company was founded 10 years ago and was given the registration number 08676725. The firm's registered office is in OSSETT. You can find them at Dsi Business Recovery Ashfield House, Illingworth Street, Ossett, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:FM 247 (UK) LIMITED
Company Number:08676725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Dsi Business Recovery Ashfield House, Illingworth Street, Ossett, WF5 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Orgreave Drive, Sheffield, England, S13 9NR

Director03 March 2017Active
Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

Director10 November 2015Active
Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

Director02 November 2016Active
29, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR

Director04 September 2013Active
29, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR

Director12 August 2014Active
29, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR

Director04 September 2013Active
29, Orgreave Drive, Handsworth, Sheffield, S13 9NR

Director24 October 2016Active

People with Significant Control

Mr John Daniel Chidlaw
Notified on:30 June 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:29, Orgreave Drive, Sheffield, S13 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony Peckett
Notified on:30 June 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:29, Orgreave Drive, Sheffield, S13 9NR
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2021-11-05Gazette

Gazette dissolved liquidation.

Download
2021-08-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

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

Download
2019-01-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-23Resolution

Resolution.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-11-24Accounts

Accounts with accounts type micro entity.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-03-24Change of name

Certificate change of name company.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.