UKBizDB.co.uk

FMG SUPPORT (FIM) LTD

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

This company is commonly known as Fmg Support (fim) Ltd. The company was founded 32 years ago and was given the registration number 02658067. 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 82200 - Activities of call centres.

Company Information

Name:FMG SUPPORT (FIM) LTD
Company Number:02658067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

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

Director28 February 2017Active
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director27 February 2020Active
Fmg House, St Andrews Road, Huddersfield, HD1 6NA

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

Secretary01 December 2012Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 October 1991Active
53 Linver Road, Fulham, London, SW6 3RA

Secretary11 June 1992Active
Fmg House, St Andrews Road, Huddersfield, HD1 6NA

Secretary31 March 2015Active
Woodbine Cottage 38 Paris Road, Scholes Holmfirth, Huddersfield, HD9 1UA

Secretary30 September 1993Active
Fmg House, St Andrews Road, Huddersfield, HD1 6NA

Secretary16 December 2009Active
12 The Paddock, Baildon, Bradford, BD17 7LL

Secretary28 October 1991Active
Stocksgate Farm, 20 Station Road, Stocksmoor, Huddersfield, HD4 6XN

Director30 June 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 October 1991Active
Fmg House, St Andrews Road, Huddersfield, HD1 6NA

Director27 March 2015Active
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director27 March 2015Active
Fmg House, St Andrews Road, Huddersfield, HD1 6NA

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

Director30 March 2015Active
Fmg House, St Andrews Road, Huddersfield, HD1 6NA

Director27 October 2015Active
Woodbine Cottage 38 Paris Road, Scholes Holmfirth, Huddersfield, HD9 1UA

Director30 June 1997Active
Fmg House, St Andrews Road, Huddersfield, HD1 6NA

Director16 December 2009Active
Burley Lodge Main Street, Burley In Wharfedale, Ilkley, LS29 7DY

Director28 October 1991Active
Wulfrun House, 28 Darrington Road, East Hardwick, WF8 3DS

Director28 October 1991Active

People with Significant Control

F M G Support (Ho) Limited
Notified on:30 September 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
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-11-03Accounts

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Change account reference date company current shortened.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Address

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

Download

Copyright © 2024. All rights reserved.