UKBizDB.co.uk

FMS FOILS GROUP LIMITED

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

This company is commonly known as Fms Foils Group Limited. The company was founded 26 years ago and was given the registration number 03563351. The firm's registered office is in SOUTHEND ON SEA. You can find them at 1 The Forum Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FMS FOILS GROUP LIMITED
Company Number:03563351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 The Forum Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex, SS2 5TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, The Forum, Coopers Way, Southend-On-Sea, United Kingdom, SS2 5TE

Secretary08 August 2022Active
1 The Forum Coopers Way, Temple Farm Industrial Estate, Southend On Sea, SS2 5TE

Director13 May 1998Active
1 The Forum Coopers Way, Temple Farm Industrial Estate, Southend On Sea, SS2 5TE

Director01 November 2012Active
Spinney Rise, Ashurst Drive, Box Hill, Tadworth, KT20 7LN

Secretary31 January 2010Active
1 The Forum Coopers Way, Temple Farm Industrial Estate, Southend On Sea, SS2 5TE

Secretary23 June 2011Active
Maribar East End Way, Pinner, HA5 3BS

Secretary13 May 1998Active
81 Stansfield Road, Benfleet, SS7 4NA

Secretary01 December 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 May 1998Active
Maribar East End Way, Pinner, HA5 3BS

Director13 May 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 May 1998Active

People with Significant Control

Mr David John Watson
Notified on:30 June 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:1 The Forum Coopers Way, Southend On Sea, SS2 5TE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Stuart Watson
Notified on:30 June 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:1 The Forum Coopers Way, Southend On Sea, SS2 5TE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Accounts

Accounts with accounts type group.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type group.

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts amended with accounts type group.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type group.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Accounts

Accounts with accounts type group.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type group.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.