UKBizDB.co.uk

FMCV LIMITED

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

This company is commonly known as Fmcv Limited. The company was founded 19 years ago and was given the registration number 05374923. The firm's registered office is in WOKING. You can find them at Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FMCV LIMITED
Company Number:05374923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom, GU21 2EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Sanway Road, West Byfleet, England, KT14 7SF

Secretary25 September 2018Active
6 Belmont Road, Ipswich, United Kingdom, IP2 9RH

Director11 November 2016Active
Allen House, 1, Westmead Road, Sutton, SM1 4LA

Director17 October 2012Active
14 Aldenholme, Ellesmere Road, Weybridge, KT13 0JF

Secretary24 February 2005Active
19a Grove Crescent, Kingston Upon Thames, KT1 2DD

Director24 February 2005Active
14 Aldenholme, Weybridge, KT13 0JF

Director24 February 2005Active

People with Significant Control

Mr Mathew Willis
Notified on:06 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:20 Sanway Road, West Byfleet, England, KT14 7SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Benjamin James Day
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Top Flat, 101 Sydenham Road, London, United Kingdom, SE26 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2022-10-19Gazette

Gazette dissolved liquidation.

Download
2022-07-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-14Address

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

Download
2021-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-11Resolution

Resolution.

Download
2021-06-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Address

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

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Appoint person secretary company with name date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type micro entity.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-11Mortgage

Mortgage satisfy charge full.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.