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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 80, S-O-T Enerprise Centre, Bedford Street, Stoke-On-Trent, England, ST1 4PZ | Director | 31 March 2018 | Active |
5 Lapwing Crescent, Chippenham, SN14 6YF | Secretary | 18 October 1993 | Active |
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 | Secretary | 01 December 2006 | Active |
Unit 80, S-O-T Enterprise Centre, Bedford Street, Stoke On Trent, United Kingdom, ST1 4PZ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-10-07 | Capital | Capital name of class of shares. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-05-23 | Capital | Capital name of class of shares. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Officers | Change person secretary company with change date. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Capital | Capital variation of rights attached to shares. | Download |
2018-07-24 | Capital | Capital name of class of shares. | Download |
2018-07-20 | Resolution | Resolution. | Download |
2018-07-20 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.