About

Registered Number: 04378480
Date of Incorporation: 21/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 172 Newgate Lane, Mansfield, Nottinghamshire, NG18 2QA

 

Having been setup in 2002, F M S Data Cabling Ltd have registered office in Mansfield, Nottinghamshire, it has a status of "Active". We don't currently know the number of employees at F M S Data Cabling Ltd. The current directors of this company are listed as Fox, Nicholas James, Millington, Darren Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Nicholas James 24 May 2002 - 1
MILLINGTON, Darren Francis 24 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 06 March 2015
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 18 July 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 11 February 2004
363s - Annual Return 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
225 - Change of Accounting Reference Date 10 September 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 November 2011 Outstanding

N/A

Debenture 13 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.