About

Registered Number: 05560181
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR

 

Established in 2005, Fma Consulting Ltd have registered office in Essex, it's status is listed as "Active". There are 3 directors listed as Griffin Chapman Ltd, Cox, Angela Jane, Cox, Dale for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Angela Jane 18 January 2006 - 1
COX, Dale 17 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN CHAPMAN LTD 31 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 13 September 2019
CH01 - Change of particulars for director 12 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 September 2018
PSC04 - N/A 17 September 2018
PSC04 - N/A 17 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 22 September 2017
CH04 - Change of particulars for corporate secretary 14 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 20 June 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 24 September 2010
CH04 - Change of particulars for corporate secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 22 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
363a - Annual Return 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
287 - Change in situation or address of Registered Office 31 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.