FPS SERVICES LIMITED
SUTTON COLDFIELD BROOMCO (3354) LIMITED

Hellopages » West Midlands » Birmingham » B75 6SW

Company number 04968700
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 127 LITTLE SUTTON LANE, SUTTON COLDFIELD, WEST MIDLANDS, B75 6SW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of FPS SERVICES LIMITED are www.fpsservices.co.uk, and www.fps-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Fps Services Limited is a Private Limited Company. The company registration number is 04968700. Fps Services Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Fps Services Limited is 127 Little Sutton Lane Sutton Coldfield West Midlands B75 6sw. . HUNT, John Graham is a Secretary of the company. SHERWOOD, John Samuel is a Director of the company. Secretary BUSBY, Peter Stephen has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BUSBY, Peter Stephen has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HEELEY, Michael David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUNT, John Graham
Appointed Date: 15 April 2005

Director
SHERWOOD, John Samuel
Appointed Date: 15 April 2005
64 years old

Resigned Directors

Secretary
BUSBY, Peter Stephen
Resigned: 15 April 2005
Appointed Date: 22 January 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2004
Appointed Date: 19 November 2003

Director
BUSBY, Peter Stephen
Resigned: 15 April 2005
Appointed Date: 22 January 2004
76 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 22 January 2004
Appointed Date: 19 November 2003

Director
HEELEY, Michael David
Resigned: 25 April 2005
Appointed Date: 22 January 2004
87 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2004
Appointed Date: 19 November 2003

Persons With Significant Control

Mr John Samuel Sherwood
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a member of a firm

FPS SERVICES LIMITED Events

15 Dec 2016
Micro company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 19 November 2016 with updates
22 Dec 2015
Micro company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

23 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 37 more events
10 Feb 2004
Secretary resigned;director resigned
10 Feb 2004
New secretary appointed;new director appointed
09 Feb 2004
Accounting reference date extended from 30/11/04 to 31/03/05
02 Feb 2004
Company name changed broomco (3354) LIMITED\certificate issued on 02/02/04
19 Nov 2003
Incorporation