Warning: file_put_contents(c/1ab970005c7c4b5a15a0813221fa1f8f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fms Interior Services Ltd, WA14 5NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FMS INTERIOR SERVICES LTD

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

This company is commonly known as Fms Interior Services Ltd. The company was founded 16 years ago and was given the registration number 06437479. The firm's registered office is in ALTRINCHAM. You can find them at C/o Scullard Chartered Accountants 197 - 201 Manchester Road, West Timperley, Altrincham, Greater Manchester. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:FMS INTERIOR SERVICES LTD
Company Number:06437479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:C/o Scullard Chartered Accountants 197 - 201 Manchester Road, West Timperley, Altrincham, Greater Manchester, England, WA14 5NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Scullard Chartered Accountants, 197 - 201 Manchester Road, West Timperley, Altrincham, England, WA14 5NU

Secretary03 December 2007Active
201, Manchester Road, Altrincham, United Kingdom, WA14 5LU

Secretary11 September 2019Active
C/O Scullard Chartered Accountants, 197 - 201 Manchester Road, West Timperley, Altrincham, England, WA14 5NU

Director03 December 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 November 2007Active
26 Banbury Drive, Timperley, Cheshire, WA14 5BD

Director03 December 2007Active
11 Rookery Avenue, Wigan, WN4 9PE

Director03 December 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 November 2007Active

People with Significant Control

Mr James David Beddy
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:Irish
Country of residence:England
Address:C/O Scullard Chartered Accountants, 197 - 201 Manchester Road, Altrincham, England, WA14 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Officers

Change person director company with change date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.