General information

Name:

Fcms Ltd

Office Address:

The Old Rectory Church Road DE65 6HP Egginton

Number: 03509117

Incorporation date: 1998-02-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Egginton under the following Company Registration No.: 03509117. This firm was established in 1998. The office of this company is located at The Old Rectory Church Road. The post code for this address is DE65 6HP. This firm's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-12-31 is the last time when the accounts were filed.

Currently, the directors enumerated by the following company are: Henry B. chosen to lead the company on 2018-09-05 and Lisa B. chosen to lead the company on 1998-02-12. In order to provide support to the directors, this company has been using the skills of Henry B. as a secretary since the appointment on 2018-09-05.

The companies that control this firm are as follows: Fcms Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at Radius House, 51 Clarendon Road, WD17 1HP, Herts and was registered as a PSC under the registration number 11772772.

Financial data based on annual reports

Company staff

Henry B.

Role: Secretary

Appointed: 05 September 2018

Latest update: 1 April 2024

Henry B.

Role: Director

Appointed: 05 September 2018

Latest update: 1 April 2024

Lisa B.

Role: Director

Appointed: 12 February 1998

Latest update: 1 April 2024

People with significant control

Fcms Holdings Limited
Address: C/O Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11772772
Notified on 4 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lisa B.
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Willis B.
Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 June 2014
Date Approval Accounts 28 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Similar companies nearby

Closest companies