UKBizDB.co.uk

FMS REPORTS LIMITED

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

This company is commonly known as Fms Reports Limited. The company was founded 4 years ago and was given the registration number 12484029. The firm's registered office is in BRISTOL. You can find them at Lysander House, Catbrain Lane, Bristol, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FMS REPORTS LIMITED
Company Number:12484029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Lysander House, Catbrain Lane, Bristol, England, BS10 7TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director26 February 2020Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director07 April 2022Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director07 April 2022Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director07 April 2022Active
Lysander House, Catbrain Lane, Bristol, England, BS10 7TQ

Director26 February 2020Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director07 April 2022Active

People with Significant Control

Irevolution Claims (Holdings) Limited
Notified on:07 April 2022
Status:Active
Country of residence:England
Address:First Floor, Waterside House, Sunderland, England, SR5 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Elizabeth Bilney
Notified on:26 February 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Unit 5, 5 Blantyre Street, Manchester, England, M15 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-25Address

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

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Change of name

Certificate change of name company.

Download
2022-09-05Accounts

Change account reference date company previous extended.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Capital

Capital allotment shares.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Address

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

Download
2022-04-07Capital

Capital statement capital company with date currency figure.

Download
2022-04-07Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.