UKBizDB.co.uk

FMC LOGISTICS LIMITED

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

This company is commonly known as Fmc Logistics Limited. The company was founded 21 years ago and was given the registration number 04548314. The firm's registered office is in KINGTON. You can find them at 61 Inspire House, Bridge Street, Kington, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:FMC LOGISTICS LIMITED
Company Number:04548314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2002
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:61 Inspire House, Bridge Street, Kington, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Inspire House, Bridge Street, Kington, England, HR5 3DJ

Director17 September 2012Active
48 Fielding Way, Hutton, Brentwood, CM13 1JN

Secretary10 October 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary30 September 2002Active
48 Fielding Way, Hutton, Brentwood, CM13 1JN

Director10 October 2002Active
Schulstrasse 6, Stadtallendorf, Germany, 35260

Director29 October 2010Active
C/. La Mancha, 16, Rincon De La Victoria, Malaga, Spain, 29730

Director01 November 2009Active
C/ Rodrigo De Narvaez, 12, Malaga, Spain, 29010

Director04 November 2009Active
52 Harley Close, Wellington, TF1 3LF

Director16 November 2002Active
Jahnstrasse 10, Willingshausen, Germany, 34628

Director29 October 2010Active
13, Kaiser Franz Ring, Baden, Austria, 2500

Director17 February 2011Active
12, Vicarage Road, Kingston Upon Thames, United Kingdom, KT1 4EJ

Director23 May 2012Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director30 September 2002Active
48, Fielding Way, Hutton, Brentwood, United Kingdom, CM13 1JN

Corporate Director16 October 2004Active

People with Significant Control

Mr Andrew Latchford
Notified on:01 May 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:61, Inspire House, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Address

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

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-07Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.