UKBizDB.co.uk

FMD LIMITED

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

This company is commonly known as Fmd Limited. The company was founded 25 years ago and was given the registration number 03729720. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, Snow Hill, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FMD LIMITED
Company Number:03729720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 March 1999
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Two Snowhill, Snow Hill, Birmingham, West Midlands, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director23 July 2013Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director17 February 2016Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director03 December 2013Active
4, Cartwright Close, Bromham, Bedford, United Kingdom, MK43 8QE

Director01 May 2012Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Secretary01 December 2011Active
6 Downing Road, Sheffield, S8 7SH

Secretary21 May 1999Active
73 Caiyside, Edinburgh, EH10 7HW

Secretary28 September 1999Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Secretary31 December 2002Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Secretary15 July 2011Active
Unit 1 Griffin Business Park, Walmer Way, Chelmsley Wood, Solihull, England, B37 7UX

Secretary01 September 2012Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary12 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 March 1999Active
99 Hodford Road, London, NW11 8EH

Director09 October 2006Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director01 December 2011Active
Greenway Cottage, 2 Parkland Close, Sevenoaks, TN13 1SL

Director28 September 1999Active
Littlecroft, Grove Road Burbage, Leicester, LE10 2AD

Director14 August 2006Active
10 Kings Cramond, Gamekeepers Road, Edinburgh, EH4 6RL

Director21 May 1999Active
Unit 1 Griffin Business Park, Walmer Way, Chelmsley Wood, Solihull, England, B37 7UX

Director03 December 2013Active
Wakefield House, Pipers Way, Swindon, SN3 1RF

Director03 March 2010Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director15 July 2011Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director10 July 2008Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director16 September 2005Active
Unit 1 Griffin Business Park, Walmer Way, Chelmsley Wood, Solihull, England, B37 7UX

Director06 June 2013Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director03 March 2010Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Director10 March 1999Active
Carpenters Knotley Hall, Chiddingstone Causeway, Tonbridge, TN11 8JH

Director08 August 2002Active
Old Thatch, Shepherds Green, Rotherfield Greys, Henley On Thames, RG9 4QW

Director21 May 1999Active
139 Whitemoor Road, Kenilworth, CV8 2BQ

Director12 January 2004Active
136 Coldershaw Road, London, W13 9DT

Director10 July 2008Active
75 Ifield Road, London, SW10 9AU

Director10 March 1999Active

People with Significant Control

Menzies Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, World Business Centre Heathrow, Newall Road, Hounslow, United Kingdom, TW6 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Smiths News Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Rowan House, Cherry Orchard North, Swindon, United Kingdom, SN2 8UH
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
2024-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-14Persons with significant control

Change to a person with significant control without name date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-13Address

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

Download
2021-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-10Persons with significant control

Change to a person with significant control without name date.

Download
2019-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-22Accounts

Accounts with accounts type small.

Download
2018-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-10Address

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

Download
2018-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-01-06Resolution

Resolution.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-07-28Officers

Termination secretary company with name termination date.

Download
2017-06-01Accounts

Change account reference date company current extended.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type small.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2016-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.