This company is commonly known as Fms Savings Limited. The company was founded 11 years ago and was given the registration number 08218606. The firm's registered office is in LEEDS. You can find them at Park House, Wilmington Street, Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FMS SAVINGS LIMITED |
---|---|---|
Company Number | : | 08218606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, Wilmington Street, Leeds, England, LS7 2BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, Wilmington Street, Leeds, England, LS7 2BP | Secretary | 18 September 2012 | Active |
Park House, Wilmington Street, Leeds, England, LS7 2BP | Director | 18 September 2012 | Active |
Park House, Wilmington Street, Leeds, England, LS7 2BP | Director | 01 September 2017 | Active |
9, Daleside Road, Riddlesden, Keighley, United Kingdom, BD20 5ES | Director | 18 September 2012 | Active |
Mr Furqan Ahmad | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, Wilmington Street, Leeds, England, LS7 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Officers | Change person secretary company with change date. | Download |
2020-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2017-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2015-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.