FMCS LIMITED
ESSEX

Hellopages » Essex » Basildon » CM12 0EQ

Company number 06456673
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK, CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of FMCS LIMITED are www.fmcs.co.uk, and www.fmcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fmcs Limited is a Private Limited Company. The company registration number is 06456673. Fmcs Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of Fmcs Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. . GORE, Ashley John is a Secretary of the company. GORE, Ashley John is a Director of the company. Secretary HOLLIDAY, John Richard has been resigned. Director HOLLIS, Anthony Albert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GORE, Ashley John
Appointed Date: 15 April 2009

Director
GORE, Ashley John
Appointed Date: 02 January 2013
70 years old

Resigned Directors

Secretary
HOLLIDAY, John Richard
Resigned: 15 April 2009
Appointed Date: 18 December 2007

Director
HOLLIS, Anthony Albert
Resigned: 15 May 2014
Appointed Date: 18 December 2007
86 years old

Persons With Significant Control

Mr Ashley Gore
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Albert Hollis
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FMCS LIMITED Events

12 Jan 2017
Confirmation statement made on 18 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 18 more events
28 Apr 2009
Secretary appointed ashley john gore
20 Apr 2009
Appointment terminated secretary john holliday
26 Mar 2009
Accounts for a dormant company made up to 31 December 2008
24 Mar 2009
Return made up to 18/12/08; full list of members
18 Dec 2007
Incorporation

FMCS LIMITED Charges

15 August 2014
Charge code 0645 6673 0003
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as D2, D3, D5, D6, D10, D11 & D12…
21 February 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 17 September 2014
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Unit D2, D3, D5 and D10 manor way business park manor way…
21 February 2013
Debenture
Delivered: 6 March 2013
Status: Satisfied on 17 September 2014
Persons entitled: Lancashire Mortage Corporation LTD
Description: Units D2, D3, D5 and D10 manor way business park manor way…

Similar Companies

FMCO LIMITED FMCP LIMITED FMCSG LIMITED FMCT CONSULTING LIMITED FMC-ULTRATECH (UK) LIMITED FMCV LIMITED FMD (1) LLP