Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FMI LIMITED
Company Information for

FMI LIMITED

HAGGAS HALL, WEETON, LEEDS, YORKSHIRE, LS17 0BH,
Company Registration Number
01738299
Private Limited Company
Active

Company Overview

About Fmi Ltd
FMI LIMITED was founded on 1983-07-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Fmi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FMI LIMITED
 
Legal Registered Office
HAGGAS HALL
WEETON
LEEDS
YORKSHIRE
LS17 0BH
Other companies in LS17
 
Filing Information
Company Number 01738299
Company ID Number 01738299
Date formed 1983-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB381899984  
Last Datalog update: 2024-03-06 08:19:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FMI LIMITED
The following companies were found which have the same name as FMI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FMI 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 1995-10-11
FMI 10001 PARK RUN DR LAS VEGAS NV 89145 Active Company formed on the 1999-11-30
FMI - Bell Shoals, LLC 2668 Northpark Drive Lafayette CO 80026 Voluntarily Dissolved Company formed on the 2017-11-14
FMI (SINGAPORE) PTE. LTD. JALAN BESAR Singapore 208787 Active Company formed on the 2008-09-13
FMI (VICTORIA) PTY. LIMITED NSW 2040 Dissolved Company formed on the 1985-11-15
FMI & RBG (C) PARTNERS IN PERFORMANCE MANAGEMENT INC. 10 DONLEA DRIVE TORONTO Ontario M4G2M2 Dissolved Company formed on the 1997-09-05
FMI 2000 INC. 1155 METCALFE STREET 5TH FLOOR MONTREAL Quebec H3B4S9 Dissolved Company formed on the 1988-08-04
FMI 75 LLC 14 Delta Dr Rockland New City NY 10956 Active Company formed on the 2023-04-13
FMI 84 INC California Unknown
Fmi Acquisition, LLC Delaware Unknown
FMI ACQUISITION SUBSIDIARY, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1984-10-25
FMI ACQUISITION CORP 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2001-07-06
FMI ACQUISITION INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1998-11-02
FMI ACQUISITION, INC. 220 SOUTH FRANKLIN STREET TAMPA FL 33602 Inactive Company formed on the 1994-02-07
FMI ACQUISITION INC Delaware Unknown
FMI ACQUISITION CORP Delaware Unknown
FMI ACQUISITION INC Delaware Unknown
FMI ACQUISITION CORPORATION North Carolina Unknown
FMI ACQUISITION COMPANY INC Pennsylvannia Unknown
FMI AFFORDABLE HOUSING FUND I, LLC 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Dissolved/Dead Company formed on the 2010-10-01

Company Officers of FMI LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES THORESBY PAWSON
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBY J COVENTRY
Company Secretary 2009-04-10 2010-03-31
STUART COLIN SYDNEY MYLREA
Director 2005-04-06 2010-03-31
ROSALIND JANE PAWSON
Company Secretary 1995-12-28 2009-04-10
MARK TERENCE ELLIOTT
Director 1992-01-14 2004-05-24
PHILIP JOHN FRANKLIN
Director 1992-01-14 1999-05-21
PETER DESMOND JOHN SINGLETON
Director 1994-07-01 1997-01-17
FRANCESCA LOUISE THORESBY PAWSON
Company Secretary 1992-01-14 1995-12-28
DAVID JOHN KIRBY
Director 1992-01-14 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES THORESBY PAWSON AMTRUST AT LLOYD'S LIMITED Director 2016-11-08 CURRENT 1995-04-10 Active - Proposal to Strike off
NICHOLAS CHARLES THORESBY PAWSON STARR INTERNATIONAL (EUROPE) LIMITED Director 2016-03-04 CURRENT 2015-06-24 Active
NICHOLAS CHARLES THORESBY PAWSON NAMECO (NO. 1241) LIMITED Director 2015-01-01 CURRENT 2014-08-29 Active
NICHOLAS CHARLES THORESBY PAWSON AMTRUST SYNDICATES LIMITED Director 2013-12-10 CURRENT 2002-05-09 Active
NICHOLAS CHARLES THORESBY PAWSON IQUW SYNDICATE MANAGEMENT LIMITED Director 2011-05-11 CURRENT 1946-12-30 Active
NICHOLAS CHARLES THORESBY PAWSON STARR MANAGING AGENTS LIMITED Director 2007-12-04 CURRENT 2007-06-01 Active
NICHOLAS CHARLES THORESBY PAWSON ANV SYNDICATE MANAGEMENT LIMITED Director 1998-01-29 CURRENT 1963-01-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-15LATEST SOC15/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-01AR0114/01/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-27AR0114/01/15 ANNUAL RETURN FULL LIST
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-11AR0114/01/14 ANNUAL RETURN FULL LIST
2013-09-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-26AR0114/01/13 ANNUAL RETURN FULL LIST
2012-09-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0114/01/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0114/01/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/10 FROM Queens House 1 Leicester Place London WC2H 7BP
2010-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBBY COVENTRY
2010-06-07AR0114/01/10 ANNUAL RETURN FULL LIST
2010-06-05CH01Director's details changed for Stuart Colin Sydney Mylrea on 2010-01-01
2010-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSALIND PAWSON
2010-05-14AP03Appointment of Mrs Debby J Coventry as company secretary
2010-05-11TM02TERMINATE SEC APPOINTMENT
2010-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART MYLREA
2010-01-25TM02TERMINATE SEC APPOINTMENT
2009-04-15363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAWSON / 07/03/2008
2009-02-11AA31/12/08 TOTAL EXEMPTION FULL
2009-02-09225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-04-07363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-04-01AA30/06/07 TOTAL EXEMPTION FULL
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-02363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-03-14363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-04288aNEW DIRECTOR APPOINTED
2005-01-28363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-17288bDIRECTOR RESIGNED
2004-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-21363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-10-08225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-10-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-20363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26288bDIRECTOR RESIGNED
2000-01-26363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-07363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 81B ENDELL STREET LONDON WC2H 9AJ
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-05363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-04-25363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-22ORES04NC INC ALREADY ADJUSTED 18/12/95
1996-02-22363sRETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS
1996-02-22123£ NC 100/30000 18/12/95
1996-02-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/95
1996-02-22363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to FMI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FMI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-19 Outstanding HSBC BANK PLC
DEBENTURE 2002-05-03 Outstanding NICHOLAS CHARLES THORESBY PAWSON
COUNTERPART RENT DEPOSIT DEED 1993-11-05 Satisfied T.P.K. INVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 475,171
Other Creditors Due Within One Year 2012-01-01 £ 238,547
Taxation Social Security Due Within One Year 2012-01-01 £ 17
Trade Creditors Within One Year 2012-01-01 £ 212,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FMI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 30,000
Cash Bank In Hand 2012-01-01 £ 36,669
Current Assets 2012-01-01 £ 522,363
Debtors 2012-01-01 £ 485,694
Fixed Assets 2012-01-01 £ 334
Other Debtors 2012-01-01 £ 6,793
Shareholder Funds 2012-01-01 £ 47,526
Tangible Fixed Assets 2012-01-01 £ 334

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FMI LIMITED registering or being granted any patents
Domain Names

FMI LIMITED owns 5 domain names.

battleforthesun.co.uk   fmi-ltd.co.uk   fmi.co.uk   academygardens.co.uk   stevenhewitt.co.uk  

Trademarks
We have not found any records of FMI LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE STOCK 1986 MOSTLY LIMITED 1986-11-13 Outstanding

We have found 1 mortgage charges which are owed to FMI LIMITED

Income
Government Income
We have not found government income sources for FMI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FMI LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FMI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FMI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FMI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS17 0BH