UKBizDB.co.uk

FMA PROCESS ENGINEERING LIMITED

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

This company is commonly known as Fma Process Engineering Limited. The company was founded 43 years ago and was given the registration number 01541241. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:FMA PROCESS ENGINEERING LIMITED
Company Number:01541241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 1981
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Secretary05 November 2015Active
Iron Farm 7 Grimesgate, Diseworth, Derby, DE74 2QD

Director06 April 2002Active
83 Bitham Lane, Stretton, Burton On Trent, DE13 0HP

Director06 April 2002Active
42 Statfold Lane, Fradley, Lichfield, WS13 8NY

Secretary-Active
29a Short Lane, Barton Under Needwood, Burton On Trent, DE13 8LA

Secretary01 April 2004Active
Three Spires House, Station Road, Lichfield, WS13 6HX

Secretary05 June 2015Active
42 Statfold Lane, Fradley, Lichfield, WS13 8NY

Director-Active
29a Short Lane, Barton Under Needwood, Burton On Trent, DE13 8LA

Director06 April 2002Active
The Old Forge, Elmhurst, Lichfield, WS13 8EY

Director-Active
High Peak 21 Grappenhall Road, Stockton Heath, Warrington, WA4 2AH

Director-Active
19 Copse End, Camberley, GU15 2BP

Director-Active
Three Spires House, Station Road, Lichfield, WS13 6HX

Director01 June 2013Active
The Barn 20 Long Lane, Fradley, Lichfield, WS13 8NT

Director06 April 2002Active

People with Significant Control

Mr Paul Charles Bunyan
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Michael Fisher
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
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 (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
2022-03-03Gazette

Gazette dissolved liquidation.

Download
2021-12-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-04Insolvency

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

Download
2020-01-08Insolvency

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

Download
2019-01-19Insolvency

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

Download
2018-05-18Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2017-12-20Insolvency

Liquidation voluntary arrangement completion.

Download
2017-11-24Insolvency

Liquidation disclaimer notice.

Download
2017-11-24Insolvency

Liquidation disclaimer notice.

Download
2017-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-10-31Insolvency

Liquidation in administration result creditors meeting.

Download
2017-10-02Insolvency

Liquidation in administration proposals.

Download
2017-09-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-08-24Address

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

Download
2017-08-16Insolvency

Liquidation in administration appointment of administrator.

Download
2017-02-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-01-04Accounts

Accounts with accounts type small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Capital

Capital cancellation shares.

Download
2016-11-29Capital

Capital return purchase own shares.

Download
2016-11-01Capital

Capital return purchase own shares.

Download
2016-05-12Capital

Capital cancellation shares.

Download
2016-01-02Accounts

Accounts with accounts type medium.

Download
2015-12-23Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download

Copyright © 2024. All rights reserved.