About

Registered Number: 04412769
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: I Hertford House Farm Close, Shenley, Radlett, Hertfordshire, WD7 9AB

 

Fmc (Holdings) Ltd was founded on 09 April 2002 and has its registered office in Hertfordshire, it has a status of "Active". The companies directors are listed as Rimington, Stephen, Cameron, Emily Gentle, Newington, Jason Vincent. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Emily Gentle 20 October 2008 03 March 2011 1
NEWINGTON, Jason Vincent 20 October 2008 03 March 2011 1
Secretary Name Appointed Resigned Total Appointments
RIMINGTON, Stephen 01 October 2009 03 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 22 April 2015
MR01 - N/A 14 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AUD - Auditor's letter of resignation 03 February 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 18 January 2010
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
MEM/ARTS - N/A 17 July 2008
363a - Annual Return 22 April 2008
353 - Register of members 21 April 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
RESOLUTIONS - N/A 07 August 2007
AUD - Auditor's letter of resignation 03 August 2007
AA - Annual Accounts 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 01 September 2006
RESOLUTIONS - N/A 15 August 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 13 July 2005
363a - Annual Return 28 June 2005
AA - Annual Accounts 02 July 2004
363a - Annual Return 26 April 2004
AA - Annual Accounts 04 November 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
363a - Annual Return 13 May 2003
225 - Change of Accounting Reference Date 28 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
123 - Notice of increase in nominal capital 15 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 2002
CERTNM - Change of name certificate 10 July 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.