UKBizDB.co.uk

FMG FINANCE LIMITED

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

This company is commonly known as Fmg Finance Limited. The company was founded 9 years ago and was given the registration number 09347579. The firm's registered office is in HUDDERSFIELD. You can find them at Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FMG FINANCE LIMITED
Company Number:09347579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England, HD2 1GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fmg House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director02 October 2017Active
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director31 March 2020Active
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director25 March 2020Active
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director27 October 2015Active
3, Whitehall Quay, Leeds, United Kingdom, LS1 4BF

Secretary09 December 2014Active
3, Whitehall Quay, Leeds, United Kingdom, LS1 4BF

Secretary11 December 2014Active
Fmg House, St. Andrews Road, Huddersfield, England, HD1 6NA

Secretary28 May 2015Active
Fmg House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director10 April 2015Active
Fmg House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director28 May 2015Active
Fmg House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director10 April 2015Active
3, Whitehall Quay, Leeds, United Kingdom, LS1 4BF

Director09 December 2014Active
3, Whitehall Quay, Leeds, United Kingdom, LS1 4BF

Director09 December 2014Active
Fmg House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director28 May 2015Active
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director27 October 2015Active
Fmg House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director11 December 2014Active

People with Significant Control

Fmg Group Holdings Limited
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:Fmg House, St. Andrews Road, Huddersfield, England, HD1 6NA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Appoint person secretary company with name date.

Download
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-03Accounts

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Change account reference date company current shortened.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Address

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

Download

Copyright © 2024. All rights reserved.