Warning: file_put_contents(c/db53bd43d7c7a33ed61dcf1c3e2bd2fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a719644350c165eff40761f0678283d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fumeine Managed Services Limited, KT16 9DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUMEINE MANAGED SERVICES LIMITED

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

This company is commonly known as Fumeine Managed Services Limited. The company was founded 7 years ago and was given the registration number 10424303. The firm's registered office is in CHERTSEY. You can find them at 8 Twynersh Avenue, , Chertsey, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FUMEINE MANAGED SERVICES LIMITED
Company Number:10424303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Twynersh Avenue, Chertsey, Surrey, England, KT16 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hartington Road, Southall, England, UB2 5AU

Secretary12 October 2016Active
3, Hartington Road, Southall, England, UB2 5AU

Director12 October 2016Active
8, Twynersh Avenue, Chertsey, England, KT16 9DE

Director12 October 2016Active

People with Significant Control

Mr Stephen James Wilson
Notified on:12 October 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:8, Twynersh Avenue, Chertsey, England, KT16 9DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Amit Biswas
Notified on:12 October 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:3, Hartington Road, Southall, England, UB2 5AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Change of name

Certificate change of name company.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Address

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

Download
2016-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.