This company is commonly known as Fmcg Selective Ltd. The company was founded 9 years ago and was given the registration number 09407088. The firm's registered office is in GRANTHAM. You can find them at Suite 45 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | FMCG SELECTIVE LTD |
---|---|---|
Company Number | : | 09407088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2015 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 45 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England, NG31 7EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pavilion House 14-16, Bridgford Road, West Bridgford, Nottingham, NG2 6AB | Director | 26 January 2015 | Active |
12, Whitelands, Cotgrave, Nottingham, England, NG12 3PP | Director | 11 September 2018 | Active |
Sophie Whomsley | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | Pavilion House 14-16, Bridgford Road, Nottingham, NG2 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2022-07-04 | Miscellaneous | Legacy. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.