UKBizDB.co.uk

F.M.A. SYSTEMS LIMITED

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

This company is commonly known as F.m.a. Systems Limited. The company was founded 40 years ago and was given the registration number 01738504. The firm's registered office is in CHALGROVE. You can find them at Monument Software Laboratory, Unit 37 Monument Business Park, Chalgrove, Oxfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:F.M.A. SYSTEMS LIMITED
Company Number:01738504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Monument Software Laboratory, Unit 37 Monument Business Park, Chalgrove, Oxfordshire, OX44 7RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37,, Monument Software Laboratory, Monument Business Park, Chalgrove, United Kingdom, OX44 7RW

Secretary14 June 2019Active
Monument Software Laboratory, Unit 37 Monument Business Park, Unit 37 Monument Business Park, Chalgrove, United Kingdom, OX44 7RW

Director20 March 2024Active
Unit 37,, Monument Software Laboratory, Monument Business Park, Chalgrove, United Kingdom, OX44 7RW

Director10 September 2015Active
Pamber Place Cottage, Pamber End, Basingstoke, RG26 5QJ

Secretary-Active
Oak Lodge 32 Wallis Road, Waterlooville, PO7 7RX

Secretary02 October 1997Active
14 Towers Drive, Crowthorne, RG45 7LR

Secretary04 August 1993Active
19 Rupert Close, Chalgrove, OX44 7RT

Secretary24 September 2002Active
26 Kerria Way, West End, Woking, GU24 9XA

Secretary21 August 1992Active
Flat 11, Sonning Court, Outram Road, Croydon, England, CR0 6XE

Director01 March 2013Active
17, Blackford Close, South Croydon, England, CR2 6BT

Director01 March 2013Active
Pamber Place Cottage, Pamber End, Basingstoke, RG26 5QJ

Director-Active
Oak Lodge 32 Wallis Road, Waterlooville, PO7 7RX

Director-Active
14, Blencathra Gardens, Kendal, United Kingdom, LA9 7HL

Director-Active
14 Towers Drive, Crowthorne, RG45 7LR

Director-Active
Koningin Astridlaan, 41, Katellen 2950, Belgium,

Director18 June 1996Active
10 The Farthings, Marcham, Abingdon, OX13 6QD

Director-Active
Baillet - Lajourlei 95, Brasschaat B-2130, Belgium, FOREIGN

Director04 August 1993Active

People with Significant Control

Atlas Energy Management Ltd
Notified on:14 September 2016
Status:Active
Country of residence:United Kingdom
Address:Monument Software Lab, Unit 37 Monument Business Park, Oxfordshire, United Kingdom, OX44 7RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-20Officers

Appoint person director company with name date.

Download
2023-11-20Change of name

Certificate change of name company.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Termination secretary company with name termination date.

Download
2019-06-14Officers

Appoint person secretary company with name date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Accounts

Accounts amended with accounts type total exemption small.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Appoint person director company with name date.

Download
2015-09-11Officers

Termination director company with name termination date.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.