F M S DATA CABLING LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 2QA
Company number 04378480
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address 172 NEWGATE LANE, MANSFIELD, NOTTINGHAMSHIRE, NG18 2QA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of F M S DATA CABLING LIMITED are www.fmsdatacabling.co.uk, and www.f-m-s-data-cabling.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 4.3 miles; to Newstead Rail Station is 5.3 miles; to Hucknall Rail Station is 7.3 miles; to Bulwell Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F M S Data Cabling Limited is a Private Limited Company. The company registration number is 04378480. F M S Data Cabling Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of F M S Data Cabling Limited is 172 Newgate Lane Mansfield Nottinghamshire Ng18 2qa. The company`s financial liabilities are £90.63k. It is £62.98k against last year. The cash in hand is £6.31k. It is £-3.91k against last year. And the total assets are £417.96k, which is £26.81k against last year. FOX, Nicholas James is a Secretary of the company. FOX, Nicholas James is a Director of the company. MILLINGTON, Darren Francis is a Director of the company. Secretary SHARPE, Lisa has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director SHARPE, Timothy Frederick has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


f m s data cabling Key Finiance

LIABILITIES £90.63k
+227%
CASH £6.31k
-39%
TOTAL ASSETS £417.96k
+6%
All Financial Figures

Current Directors

Secretary
FOX, Nicholas James
Appointed Date: 15 April 2005

Director
FOX, Nicholas James
Appointed Date: 24 May 2002
55 years old

Director
MILLINGTON, Darren Francis
Appointed Date: 24 May 2002
57 years old

Resigned Directors

Secretary
SHARPE, Lisa
Resigned: 15 April 2005
Appointed Date: 21 February 2002

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Director
SHARPE, Timothy Frederick
Resigned: 15 April 2005
Appointed Date: 21 February 2002
58 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Persons With Significant Control

Mr Darren Francis Millington
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Fox
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F M S DATA CABLING LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
25 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 4

23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
25 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4

06 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
10 May 2002
New director appointed
10 May 2002
New secretary appointed
18 Mar 2002
Director resigned
18 Mar 2002
Secretary resigned
21 Feb 2002
Incorporation

F M S DATA CABLING LIMITED Charges

29 November 2011
All assets debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 July 2007
Debenture
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…