About

Registered Number: 09341508
Date of Incorporation: 04/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, HD2 1GZ,

 

Fmg Group Holdings Ltd was setup in 2014, it's status at Companies House is "Active". We do not know the number of employees at the business. This business has 3 directors listed as Deering, Mathew William, Forshaw, Darren, Nevins, Rachael Rebecca.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEERING, Mathew William 04 December 2014 11 December 2014 1
FORSHAW, Darren 11 December 2014 28 May 2015 1
NEVINS, Rachael Rebecca 28 May 2015 04 August 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 April 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 14 December 2018
AD01 - Change of registered office address 10 September 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 09 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 16 December 2016
AA01 - Change of accounting reference date 21 June 2016
AA - Annual Accounts 15 June 2016
MR04 - N/A 09 June 2016
MR04 - N/A 09 June 2016
MR04 - N/A 01 June 2016
AR01 - Annual Return 05 January 2016
RESOLUTIONS - N/A 18 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2015
SH08 - Notice of name or other designation of class of shares 18 November 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AA01 - Change of accounting reference date 14 August 2015
AD01 - Change of registered office address 14 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP03 - Appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
CERTNM - Change of name certificate 23 June 2015
CONNOT - N/A 23 June 2015
RESOLUTIONS - N/A 30 April 2015
SH01 - Return of Allotment of shares 30 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2015
SH01 - Return of Allotment of shares 28 April 2015
RESOLUTIONS - N/A 27 April 2015
SH08 - Notice of name or other designation of class of shares 27 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
MR01 - N/A 16 April 2015
MR01 - N/A 15 April 2015
MR01 - N/A 15 April 2015
TM02 - Termination of appointment of secretary 12 December 2014
AP01 - Appointment of director 12 December 2014
AP03 - Appointment of secretary 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
NEWINC - New incorporation documents 04 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.