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

FCMS LIMITED

THE OLD RECTORY, CHURCH ROAD, EGGINTON, DERBYSHIRE, DE65 6HP,
Company Registration Number
03509117
Private Limited Company
Active

Company Overview

About Fcms Ltd
FCMS LIMITED was founded on 1998-02-12 and has its registered office in Egginton. The organisation's status is listed as "Active". Fcms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FCMS LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH ROAD
EGGINTON
DERBYSHIRE
DE65 6HP
Other companies in DE65
 
Filing Information
Company Number 03509117
Company ID Number 03509117
Date formed 1998-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCMS LIMITED
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 FCMS LIMITED
The following companies were found which have the same name as FCMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FCMS (NW) LIMITED NEWFIELD HOUSE VICARAGE LANE BLACKPOOL FY4 4EW Active Company formed on the 2004-03-26
FCMS ACCOUNTANCY SERVICES LTD 5 SPENSER CLOSE BICESTER OXFORDSHIRE OX26 2FA Active Company formed on the 2007-10-19
FCMS AIRSOFT LLC 2748 FARM ROAD 2820 SUMNER TX 75486 Dissolved Company formed on the 2016-04-07
FCMS COMPUTING LIMITED 38b High Street Keynsham KEYNSHAM Bristol BS31 1DX Active - Proposal to Strike off Company formed on the 2016-03-23
FCMS CORPORATION California Unknown
FCMS DENTAL LIMITED NEWFIELD HOUSE VICARAGE LANE BLACKPOOL FY4 4EW Active Company formed on the 2013-07-01
FCMS ENTERPRISES INC. 110 FOREST DRIVE Nassau JERICHO NY 11753 Active Company formed on the 2006-02-07
FCMS ENTERPRISES LLC 310 MARQUIS LN SAN ANTONIO TX 78216 Active Company formed on the 2023-08-15
FCMS EXPRESS LLC Georgia Unknown
FCMS FOUNDATION INCORPORATED California Unknown
FCMS HOLDINGS PTY. LIMITED NSW 2021 External administration (in receivership/liquidation Company formed on the 2011-04-13
FCMS HOLDINGS LIMITED 6 LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3RD Active Company formed on the 2019-01-17
FCMS INC Georgia Unknown
FCMS INDUSTRIES INC 701 NORTH PARSONS AVE BRANDON FL 33510 Inactive Company formed on the 2019-01-24
FCMS LEASING, LLC 255 E. 5TH STREET SUITE 1900 CINCINNATI OH 45202 Active Company formed on the 2011-01-06
FCMS LLC 28504 MINKLER RD SEDRO WOOLLEY WA 98284 Dissolved Company formed on the 2007-09-17
FCMS LLC Delaware Unknown
FCMS LLC Idaho Unknown
FCMS REAL ESTATE HOLDINGS, LLC 255 E 5TH ST STE 1900 CINCINNATI OH 45202 Active Company formed on the 2009-05-15
FCMS Real-Estate Investments, LLC 10042 Pinedale Drive Dr. Colorado Springs CO 80920 Delinquent Company formed on the 2017-01-27

Company Officers of FCMS LIMITED

Current Directors
Officer Role Date Appointed
WILLIS IAN BROWN
Company Secretary 1998-02-12
LISA BROWN
Director 1998-02-12
WILLIS IAN BROWN
Director 1998-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN BROWN
Director 1999-02-01 2014-02-18
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-02-12 1998-02-12
CDF FORMATIONS LIMITED
Nominated Director 1998-02-12 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIS IAN BROWN RPMI CONSULTANTS LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-03 Active - Proposal to Strike off
WILLIS IAN BROWN PRIMROSE HEIGHTS MANAGEMENT COMPANY LIMITED Director 2011-05-18 CURRENT 2008-05-09 Active
WILLIS IAN BROWN RPMI CONSULTANTS LIMITED Director 2000-03-14 CURRENT 2000-03-03 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
2024-02-15CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-07-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-10AA01Previous accounting period extended from 29/09/19 TO 31/12/19
2020-02-10PSC02Notification of Fcms Holdings Limited as a person with significant control on 2019-04-04
2020-02-10PSC07CESSATION OF LISA BROWN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-09-25AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-17PSC07CESSATION OF WILLIS IAN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035091170004
2018-09-17TM02Termination of appointment of Willis Ian Brown on 2018-09-06
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS IAN BROWN
2018-09-05AP03Appointment of Mr Henry Edward Brown as company secretary on 2018-09-05
2018-09-05AP01DIRECTOR APPOINTED MR HENRY EDWARD BROWN
2018-04-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-19LATEST SOC19/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-07-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-21AR0108/02/16 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-15AR0108/02/15 ANNUAL RETURN FULL LIST
2014-06-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0108/02/14 ANNUAL RETURN FULL LIST
2013-12-28AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-02-16AR0108/02/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-12AR0108/02/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0108/02/11 ANNUAL RETURN FULL LIST
2011-02-28CH01Director's details changed for Mr Willis Ian Brown on 2010-02-25
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BROWN / 25/02/2010
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA BROWN / 25/02/2010
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIS IAN BROWN / 25/02/2010
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-22AR0108/02/10 FULL LIST
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIS IAN BROWN / 20/02/2010
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BROWN / 20/02/2010
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA BROWN / 20/02/2010
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-21363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-03-20363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-11363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/01
2001-03-09363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-15288aNEW DIRECTOR APPOINTED
1999-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-03-04225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-03-0488(2)RAD 12/02/98--------- £ SI 98@1=98 £ IC 2/100
1998-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-20288bDIRECTOR RESIGNED
1998-02-20287REGISTERED OFFICE CHANGED ON 20/02/98 FROM: CITY CLOISTERS 188/196 OLD STREET, LONDON EC1V 9FR
1998-02-20288bSECRETARY RESIGNED
1998-02-20288aNEW DIRECTOR APPOINTED
1998-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FCMS 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 FCMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-04-16 Outstanding WOOLWICH PLC
LEGAL CHARGE 2002-04-06 Outstanding WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2013-09-30
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 FCMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Cash Bank In Hand 2012-03-31 £ 39,090
Cash Bank In Hand 2011-03-31 £ 17,438
Current Assets 2012-03-31 £ 45,080
Current Assets 2011-03-31 £ 23,686
Debtors 2012-03-31 £ 5,990
Debtors 2011-03-31 £ 6,248
Fixed Assets 2012-03-31 £ 1,340,455
Fixed Assets 2011-03-31 £ 1,339,465
Shareholder Funds 2012-03-31 £ 15,182
Shareholder Funds 2011-03-31 £ 681,010
Tangible Fixed Assets 2012-03-31 £ 1,340,455
Tangible Fixed Assets 2011-03-31 £ 1,339,465

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FCMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FCMS LIMITED
Trademarks
We have not found any records of FCMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCMS 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 (68209 - Other letting and operating of own or leased real estate) as FCMS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FCMS 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 FCMS 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 FCMS 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.