This company is commonly known as Group Fmi Limited. The company was founded 26 years ago and was given the registration number 03473315. The firm's registered office is in BASINGSTOKE. You can find them at Unit 8 Basingstoke Business Centre, Winchester Road, Basingstoke, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | GROUP FMI LIMITED |
---|---|---|
Company Number | : | 03473315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1997 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Basingstoke Business Centre, Winchester Road, Basingstoke, England, RG22 4AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Down Farm Cottage, Alton Road, Odiham, Hook, England, RG29 1QX | Secretary | 28 November 1997 | Active |
2 Down Farm Cottage, Alton Road, Odiham, Hook, England, RG29 1QX | Director | 28 November 1997 | Active |
56 Arcadia Close, Basingstoke, RG22 4AJ | Director | 28 November 1997 | Active |
Mr Jonathan Maxwell Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Down Farm Cottage, Alton Road, Hook, England, RG29 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation disclaimer notice. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-14 | Resolution | Resolution. | Download |
2023-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Officers | Change person secretary company with change date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-02 | Address | Change registered office address company with date old address new address. | Download |
2016-11-28 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.