About

Registered Number: 05374923
Date of Incorporation: 24/02/2005 (19 years ago)
Company Status: Active
Registered Address: 39 Chobham Road, Woking, Surrey, GU21 6JD

 

Fmcv Ltd was setup in 2005, it's status at Companies House is "Active". The business has 4 directors listed as Willis, Matthew, Willis, Matthew James, Willis, Susan Lavinia, Stork, Alison at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Matthew James 17 October 2012 - 1
STORK, Alison 24 February 2005 12 April 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Matthew 25 September 2018 - 1
WILLIS, Susan Lavinia 24 February 2005 25 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
PSC04 - N/A 27 February 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 31 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 11 November 2016
MR04 - N/A 11 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 September 2015
MR04 - N/A 11 September 2015
MR01 - N/A 09 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 18 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 01 March 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 18 September 2006
225 - Change of Accounting Reference Date 18 September 2006
363a - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2015 Fully Satisfied

N/A

Rent deposit deed 22 August 2005 Fully Satisfied

N/A

Debenture 09 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.