UKBizDB.co.uk

F.M.S. (MIDLANDS) LIMITED

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

This company is commonly known as F.m.s. (midlands) Limited. The company was founded 45 years ago and was given the registration number 01388007. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 80 S-o-t Enterprise Centre, Bedford Street, Stoke On Trent, Staffordshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:F.M.S. (MIDLANDS) LIMITED
Company Number:01388007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 80 S-o-t Enterprise Centre, Bedford Street, Stoke On Trent, Staffordshire, United Kingdom, ST1 4PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 80, S-O-T Enerprise Centre, Bedford Street, Stoke-On-Trent, England, ST1 4PZ

Director31 March 2018Active
5 Lapwing Crescent, Chippenham, SN14 6YF

Secretary18 October 1993Active
65 Armshead Road, Werrington, Stoke On Trent, ST9 0EG

Secretary-Active
Unit 80, S-O-T Enterprise Centre, Bedford Street, Stoke On Trent, United Kingdom, ST1 4PZ

Secretary01 December 2006Active
Unit 80, S-O-T Enterprise Centre, Bedford Street, Stoke On Trent, United Kingdom, ST1 4PZ

Director-Active

People with Significant Control

Mr Dean Michael Dulson
Notified on:31 March 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Unit 80, S-O-T Enerprise Centre, Bedford Street, Stoke-On-Trent, England, ST1 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Sproston
Notified on:07 December 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Unit 80, S-O-T Business Enterprise Centr, Bedford Street, Stoke-On-Trent, England, ST1 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joan Sproston
Notified on:07 December 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Unit 80, S-O-T Enterprise Centre, Stoke-On-Trent, England, ST1 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Capital

Capital name of class of shares.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-06-17Resolution

Resolution.

Download
2019-05-23Capital

Capital name of class of shares.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person secretary company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Capital

Capital variation of rights attached to shares.

Download
2018-07-24Capital

Capital name of class of shares.

Download
2018-07-20Resolution

Resolution.

Download
2018-07-20Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.