Fmv Yorkshire Ltd

General information

Name:

Fmv Yorkshire Limited

Office Address:

Office 157 Great George Street LS1 3AJ Leeds

Number: 09085529

Incorporation date: 2014-06-13

Dissolution date: 2020-10-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Fmv Yorkshire was founded on June 13, 2014 as a private limited company. This enterprise head office was located in Leeds on Office 157, Great George Street. The address post code is LS1 3AJ. The registration number for Fmv Yorkshire Ltd was 09085529. Fmv Yorkshire Ltd had been in business for six years until dissolution date on October 27, 2020. In the past, Fmv Yorkshire Ltd switched the listed name three times. Until February 7, 2019 this company used the business name Fmv Building And Plastics. After that this company adapted the business name Resitek that was used until February 7, 2019 when the current name was adopted.

Frederick V. was the following firm's director, assigned this position in 2014.

Frederick V. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Fmv Yorkshire Ltd 2019-02-07
  • Fmv Building And Plastics Ltd 2018-10-04
  • Resitek Ltd 2015-09-16
  • Fmv (UK) Ltd 2014-06-13

Financial data based on annual reports

Company staff

Frederick V.

Role: Director

Appointed: 13 June 2014

Latest update: 18 November 2023

People with significant control

Frederick V.
Notified on 13 January 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 27 June 2019
Confirmation statement last made up date 13 June 2018
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 08 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 February 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

32 The Crescent

Post code:

PE11 1AF

City / Town:

Spalding

HQ address,
2016

Address:

32 The Crescent

Post code:

PE11 1AF

City / Town:

Spalding

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
6
Company Age

Closest Companies - by postcode