FMT LETTINGS LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JW

Company number 04887615
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address GEORGE COURT, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE, CB7 4JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 200 . The most likely internet sites of FMT LETTINGS LIMITED are www.fmtlettings.co.uk, and www.fmt-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Fmt Lettings Limited is a Private Limited Company. The company registration number is 04887615. Fmt Lettings Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Fmt Lettings Limited is George Court Bartholomew S Walk Ely Cambridgeshire Cb7 4jw. The company`s financial liabilities are £62.17k. It is £2.32k against last year. The cash in hand is £17.28k. It is £1.25k against last year. And the total assets are £18.58k, which is £1.25k against last year. MULHOLLAND, Elen is a Secretary of the company. FENTON, Wayne is a Director of the company. MULHOLLAND, Elen is a Director of the company. TAYLOR, Ian is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


fmt lettings Key Finiance

LIABILITIES £62.17k
+3%
CASH £17.28k
+7%
TOTAL ASSETS £18.58k
+7%
All Financial Figures

Current Directors

Secretary
MULHOLLAND, Elen
Appointed Date: 04 September 2003

Director
FENTON, Wayne
Appointed Date: 04 September 2003
48 years old

Director
MULHOLLAND, Elen
Appointed Date: 04 September 2003
55 years old

Director
TAYLOR, Ian
Appointed Date: 04 September 2003
52 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Persons With Significant Control

Mr Wayne Fenton
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elen Mulholland
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Ian Taylor
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

FMT LETTINGS LIMITED Events

23 Sep 2016
Confirmation statement made on 4 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 200

...
... and 39 more events
30 Sep 2003
New secretary appointed;new director appointed
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
30 Sep 2003
Ad 04/09/03--------- £ si 199@1=199 £ ic 1/200
04 Sep 2003
Incorporation

FMT LETTINGS LIMITED Charges

18 November 2005
Deed of charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 charles street wisbech. Fixed charge over all rental…
12 August 2005
Deed of charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30A mill close wisbech cambs fixed charge over all rental…
24 February 2005
Deed of charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 42D norwich road wisbech fixed charge over all rental…