About

Registered Number: 02997496
Date of Incorporation: 02/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4JW

 

Established in 1994, Fmh Conveyors International Ltd are based in Corby, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON, Martyn David 06 September 2013 - 1
RICHMOND, Jonathan Ainge 25 March 2011 - 1
BEST, Paula Kay 18 January 1995 31 December 1998 1
BOJKO, Alexander William 10 June 2006 16 October 2013 1
CHILTON, Stephen John 01 May 1999 26 January 2001 1
LEVISON, Peter 01 June 1995 07 April 2000 1
MARKLEY, James Edward 19 December 1994 02 January 2014 1
REED, Jeffrey Fred 03 January 2014 01 April 2014 1
STONE, Jerry Arthur 18 January 1995 09 June 2006 1
Secretary Name Appointed Resigned Total Appointments
RICHMOND, Jonathan Ainge 01 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 14 November 2017
AUD - Auditor's letter of resignation 10 March 2017
CS01 - N/A 02 December 2016
MR01 - N/A 15 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 08 October 2015
CERTNM - Change of name certificate 04 September 2015
CONNOT - N/A 04 September 2015
AR01 - Annual Return 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 17 April 2014
AA01 - Change of accounting reference date 27 March 2014
MR04 - N/A 30 January 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 15 January 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 04 December 2013
SH19 - Statement of capital 12 November 2013
RESOLUTIONS - N/A 05 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2013
CAP-SS - N/A 05 November 2013
TM01 - Termination of appointment of director 16 October 2013
AP01 - Appointment of director 06 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
SH01 - Return of Allotment of shares 04 October 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 25 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 12 January 2010
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 09 September 2008
395 - Particulars of a mortgage or charge 04 July 2008
RESOLUTIONS - N/A 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
123 - Notice of increase in nominal capital 10 June 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 10 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 30 January 2006
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 December 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
363s - Annual Return 31 December 2002
AA - Annual Accounts 10 December 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 20 December 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 05 January 2001
288b - Notice of resignation of directors or secretaries 20 April 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 30 July 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 12 November 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
395 - Particulars of a mortgage or charge 14 April 1997
395 - Particulars of a mortgage or charge 03 April 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 03 October 1996
287 - Change in situation or address of Registered Office 23 July 1996
AUD - Auditor's letter of resignation 20 June 1996
363s - Annual Return 11 December 1995
288 - N/A 05 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
CERTNM - Change of name certificate 12 January 1995
CERTNM - Change of name certificate 12 January 1995
288 - N/A 10 January 1995
288 - N/A 06 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1995
NEWINC - New incorporation documents 02 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Outstanding

N/A

Debenture 30 April 2012 Fully Satisfied

N/A

Deed of charge over credit balances 25 June 2008 Fully Satisfied

N/A

Debenture 07 April 1997 Fully Satisfied

N/A

Legal charge 17 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.