Company number 03621833
Status Active
Incorporation Date 26 August 1998
Company Type Private Limited Company
Address TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET, BRADFORD, ENGLAND, BD1 5LL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 11 October 2016; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of F.M. ENTERPRISES LIMITED are www.fmenterprises.co.uk, and www.f-m-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. F M Enterprises Limited is a Private Limited Company.
The company registration number is 03621833. F M Enterprises Limited has been working since 26 August 1998.
The present status of the company is Active. The registered address of F M Enterprises Limited is Trust House Ground Floor St James Business Park 5 New Augustus Street Bradford England Bd1 5ll. The company`s financial liabilities are £444.53k. It is £57.06k against last year. The cash in hand is £31.19k. It is £-0.52k against last year. And the total assets are £46.79k, which is £-9.22k against last year. MAZZELLA, Marta is a Secretary of the company. MAZZELLA, Marta is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MAZZELLA, Francesco has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".
f.m. enterprises Key Finiance
LIABILITIES
£444.53k
+14%
CASH
£31.19k
-2%
TOTAL ASSETS
£46.79k
-17%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 August 1998
Appointed Date: 26 August 1998
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 August 1998
Appointed Date: 26 August 1998
Persons With Significant Control
Mrs Marta Mazzella
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control
F.M. ENTERPRISES LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 11 October 2016
06 Oct 2016
Confirmation statement made on 26 August 2016 with updates
24 Feb 2016
Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 24 February 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
11 Sep 1998
New secretary appointed
11 Sep 1998
New director appointed
07 Sep 1998
Memorandum and Articles of Association
03 Sep 1998
Company name changed rgm enterprises LIMITED\certificate issued on 04/09/98
26 Aug 1998
Incorporation
26 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at front of 10/12 stainbeck lane chapel averton leeds…
17 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 12 stainbeck lane chapel allerton leeds. Assigns the…
11 December 1998
Legal mortgage (own account)
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 33 harrogate rd,chapel allerton,leeds. Assigns the goodwill…
11 December 1998
Legal mortgage (own account)
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 stainbeck lane,chapel allerton,leeds. Assigns the…
3 December 1998
Debenture
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…