Fmcl Holdings Limited

General information

Name:

Fmcl Holdings Ltd

Office Address:

10 Westminster Road SK10 1BX Macclesfield

Number: 10872598

Incorporation date: 2017-07-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2017 marks the start of Fmcl Holdings Limited, the firm which is located at 10 Westminster Road, , Macclesfield. That would make 7 years Fmcl Holdings has prospered in the business, as the company was founded on 2017-07-18. The company's registered no. is 10872598 and the post code is SK10 1BX. The enterprise's registered with SIC code 70229, that means Management consultancy activities other than financial management. Fmcl Holdings Ltd released its latest accounts for the period up to 2022-06-30. Its most recent confirmation statement was submitted on 2023-06-01.

There seems to be a group of three directors supervising the following firm at present, including Maneeza W., Lynne W. and Stephen J. who have been performing the directors tasks for three years.

The companies with significant control over this firm include: Focus (Eot) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Macclesfield at Albert Road, Bollington, SK10 5HS and was registered as a PSC under the reg no 12035571.

Financial data based on annual reports

Company staff

Maneeza W.

Role: Director

Appointed: 27 July 2021

Latest update: 17 March 2024

Lynne W.

Role: Director

Appointed: 17 July 2019

Latest update: 17 March 2024

Stephen J.

Role: Director

Appointed: 18 July 2017

Latest update: 17 March 2024

People with significant control

Focus (Eot) Limited
Address: Exchange House Albert Road, Bollington, Macclesfield, SK10 5HS, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 12035571
Notified on 17 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen J.
Notified on 18 July 2017
Ceased on 17 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts
Start Date For Period Covered By Report 18 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 78200 : Temporary employment agency activities
6
Company Age

Closest Companies - by postcode