UKBizDB.co.uk

FMA CONSULTING LIMITED

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

This company is commonly known as Fma Consulting Limited. The company was founded 18 years ago and was given the registration number 05560181. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FMA CONSULTING LIMITED
Company Number:05560181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4&5, The Cedars Apex12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR

Corporate Secretary31 July 2007Active
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director18 January 2006Active
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director17 September 2005Active
Castlewood House First Floor, 77-91 New Oxford Street, London, WC1A 1DG

Corporate Secretary12 September 2005Active
Ground Floor Broadway House, 2-6 Fulham Broadway, London, SW6 1AA

Corporate Nominee Director12 September 2005Active

People with Significant Control

Angela Jane Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dale Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Officers

Change corporate secretary company with change date.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.