UKBizDB.co.uk

FM & IT SUPPORT ADVISORS LIMITED

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

This company is commonly known as Fm & It Support Advisors Limited. The company was founded 16 years ago and was given the registration number 06521559. The firm's registered office is in CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FM & IT SUPPORT ADVISORS LIMITED
Company Number:06521559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 March 2008
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brackley Close, Bournemouth International Airport, Christchurch, BH23 6SE

Director03 March 2008Active
4, Brackley Close, Bournemouth International Airport, Christchurch, BH23 6SE

Secretary03 March 2008Active
4, Brackley Close, Bournemouth International Airport, Christchurch, BH23 6SE

Director17 December 2010Active
Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Director28 October 2008Active
4, Brackley Close, Bournemouth International Airport, Christchurch, BH23 6SE

Director03 March 2008Active

People with Significant Control

Mr Andrew Peter Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:First Floor 37 Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Coleman
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:4, Brackley Close, Christchurch, BH23 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Resolution

Resolution.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Resolution

Resolution.

Download
2018-07-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption small.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Change account reference date company previous extended.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Termination director company with name termination date.

Download
2015-12-24Officers

Termination director company with name termination date.

Download
2015-12-24Officers

Termination secretary company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.