This company is commonly known as Fmb (holdings) Limited. The company was founded 20 years ago and was given the registration number 05032299. The firm's registered office is in CUMBRIA. You can find them at Shenstone House, Helsington, Kendal, Cumbria, . This company's SIC code is 74990 - Non-trading company.
Name | : | FMB (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05032299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shenstone House, Helsington, Kendal, Cumbria, LA8 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shenstone House, Helsington, Kendal, Cumbria, LA8 8AA | Secretary | 07 January 2008 | Active |
Shenstone House, Helsington, Kendal, Cumbria, LA8 8AA | Director | 01 January 2008 | Active |
Shenstone House, Helsington, Kendal, Cumbria, LA8 8AA | Director | 19 March 2019 | Active |
Shenstone House, Helsington, Kendal, Cumbria, LA8 8AA | Director | 01 September 2008 | Active |
23, Holden Road, Tunbridge Wells, England, TN4 0QG | Director | 17 August 2022 | Active |
Shenstone House, Helsington, Kendal, Cumbria, LA8 8AA | Director | 17 April 2022 | Active |
2 South View, Endmoor, Kendal, LA8 0EX | Secretary | 03 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 February 2004 | Active |
2 South View, Endmoor, Kendal, LA8 0EX | Director | 03 February 2004 | Active |
Financial Management Bureau, Shenstone House, Helsington, Kendal, LA8 8AA | Director | 03 February 2004 | Active |
Financial Management Bureau, Shenstone House, Helsington, Kendal, LA8 8AA | Director | 01 January 2008 | Active |
Hayfellside Farmhouse, New Hutton, Kendal, LA8 0AG | Director | 01 October 2007 | Active |
10 Horncop Lane, Kendal, LA9 4SR | Director | 15 September 2005 | Active |
Financial Management Bureau, Shenstone House, Helsington, Kendal, LA8 8AA | Director | 01 January 2008 | Active |
Jigsaw Four Ltd | ||
Notified on | : | 17 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Holden Road, Tunbridge Wells, England, TN4 0QG |
Nature of control | : |
|
Mrs Ruth Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA |
Nature of control | : |
|
Mrs Ruth Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA |
Nature of control | : |
|
Mrs Linda Jean Beavis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA |
Nature of control | : |
|
Elizabeth Beavis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA |
Nature of control | : |
|
Elizabeth Beavis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA |
Nature of control | : |
|
Mrs Linda Jean Beavis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA |
Nature of control | : |
|
Mrs Gillian Forrester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA |
Nature of control | : |
|
Mrs Gillian Forrester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-17 | Accounts | Legacy. | Download |
2024-01-17 | Other | Legacy. | Download |
2024-01-17 | Other | Legacy. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person secretary company with change date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Accounts | Change account reference date company current extended. | Download |
2022-09-02 | Incorporation | Memorandum articles. | Download |
2022-09-02 | Resolution | Resolution. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.