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

FMG GROUP HOLDINGS LIMITED

BROAD LEA HOUSE DYSON WOOD WAY, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE, HD2 1GZ,
Company Registration Number
09341508
Private Limited Company
Active

Company Overview

About Fmg Group Holdings Ltd
FMG GROUP HOLDINGS LIMITED was founded on 2014-12-04 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Fmg Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FMG GROUP HOLDINGS LIMITED
 
Legal Registered Office
BROAD LEA HOUSE DYSON WOOD WAY
BRADLEY
HUDDERSFIELD
WEST YORKSHIRE
HD2 1GZ
 
Previous Names
NEWCO FLAMINGO LIMITED23/06/2015
Filing Information
Company Number 09341508
Company ID Number 09341508
Date formed 2014-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:19:08
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.

Company Officers of FMG GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK FRANCIS CHESSMAN
Director 2015-05-28
STEPHEN EDWARD OAKLEY
Director 2015-10-27
CLAIRE OWENS
Director 2017-10-02
MARTIN WARD
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL REBECCA NEVINS
Company Secretary 2015-05-28 2017-08-04
RACHAEL REBECCA NEVINS
Director 2015-05-28 2017-08-04
JOHN HOWARD CATLING
Director 2015-04-10 2015-10-27
ANDREW IAIN COPE
Director 2015-04-10 2015-10-27
DARREN WILLIAM FORSHAW
Director 2014-12-04 2015-10-27
GARRY WILSON
Director 2014-12-11 2015-10-27
DARREN FORSHAW
Company Secretary 2014-12-11 2015-05-28
MATHEW WILLIAM DEERING
Company Secretary 2014-12-04 2014-12-11
MATHEW WILLIAM DEERING
Director 2014-12-04 2014-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FRANCIS CHESSMAN FMG FINANCE LIMITED Director 2015-05-28 CURRENT 2014-12-09 Active
MARK FRANCIS CHESSMAN FMG SUPPORT GROUP LIMITED Director 2015-05-28 CURRENT 2008-01-31 Active
MARK FRANCIS CHESSMAN NETRENTACAR LIMITED Director 2015-03-27 CURRENT 2000-02-25 Active - Proposal to Strike off
MARK FRANCIS CHESSMAN THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-03-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARK FRANCIS CHESSMAN FMG SUPPORT (PROPERTY) LIMITED Director 2015-03-27 CURRENT 2009-02-23 Dissolved 2017-09-05
MARK FRANCIS CHESSMAN FMG SUPPORT (FIM) LTD Director 2015-03-27 CURRENT 1991-10-28 Active
MARK FRANCIS CHESSMAN FMG SUPPORT (RRRM) LTD Director 2015-03-27 CURRENT 1992-11-09 Active
MARK FRANCIS CHESSMAN F M G SUPPORT (HO) LIMITED Director 2015-03-27 CURRENT 1998-06-04 Active
MARK FRANCIS CHESSMAN FMG SUPPORT LTD Director 2015-03-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY NETRENTACAR LIMITED Director 2015-10-27 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY NEWLAW LEGAL LIMITED Director 2014-01-28 CURRENT 2010-03-23 Active
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY QSIT LIMITED Director 2011-10-18 CURRENT 2000-11-15 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 02628149 LIMITED Director 2011-10-18 CURRENT 1991-07-10 Dissolved 2018-04-17
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY MOCO CLAIMS AND SERVICES LIMITED Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY TOTAL ACCIDENT MANAGEMENT LIMITED Director 2011-10-18 CURRENT 1996-02-07 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY HELPHIRE EBT TRUSTEE LIMITED Director 2011-10-18 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
CLAIRE OWENS FMG SUPPORT (FIM) LTD Director 2017-10-02 CURRENT 1991-10-28 Active
CLAIRE OWENS FMG FINANCE LIMITED Director 2017-10-02 CURRENT 2014-12-09 Active
CLAIRE OWENS F M G SUPPORT (HO) LIMITED Director 2017-10-02 CURRENT 1998-06-04 Active
CLAIRE OWENS FMG SUPPORT LTD Director 2017-10-02 CURRENT 1999-07-26 Active
CLAIRE OWENS FMG SUPPORT GROUP LIMITED Director 2017-10-02 CURRENT 2008-01-31 Active
MARTIN WARD THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARTIN WARD FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
MARTIN WARD FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
MARTIN WARD FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
MARTIN WARD F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
MARTIN WARD FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
MARTIN WARD FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
MARTIN WARD MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MARTIN WARD CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
MARTIN WARD GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
MARTIN WARD NEWLAW LEGAL LIMITED Director 2014-02-28 CURRENT 2010-03-23 Active
MARTIN WARD PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
MARTIN WARD 02628149 LIMITED Director 2009-04-22 CURRENT 1991-07-10 Dissolved 2018-04-17
MARTIN WARD 03299525 LIMITED Director 2009-04-22 CURRENT 1997-01-07 Active - Proposal to Strike off
MARTIN WARD TOTAL ACCIDENT MANAGEMENT LIMITED Director 2009-04-22 CURRENT 1996-02-07 Active
MARTIN WARD FMG REPAIR SERVICES LIMITED Director 2009-04-22 CURRENT 2004-05-05 Active
MARTIN WARD AUXILLIS SERVICES LIMITED Director 2009-04-22 CURRENT 1992-02-11 Active
MARTIN WARD AUXILLIS LIMITED Director 2009-04-22 CURRENT 1994-07-13 Active
MARTIN WARD HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2009-04-22 CURRENT 1996-05-14 Active
MARTIN WARD CAR MONSTER LIMITED Director 2009-04-22 CURRENT 1996-06-27 Active
MARTIN WARD HELPHIRE EBT TRUSTEE LIMITED Director 2009-04-22 CURRENT 1999-10-01 Active
MARTIN WARD ANGEL ASSISTANCE LIMITED Director 2009-04-22 CURRENT 2000-01-05 Active
MARTIN WARD CAB AID LIMITED Director 2009-04-22 CURRENT 2004-01-13 Active
MARTIN WARD MOCO CLAIMS AND SERVICES LIMITED Director 2009-04-08 CURRENT 1995-10-31 Active

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
2024-07-17Termination of appointment of Emma Parr on 2024-07-16
2024-07-17Appointment of Mr Matthew David Barton as company secretary on 2024-07-16
2024-05-07Appointment of Ms Emma Parr as company secretary on 2024-04-30
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-11-10Audit exemption subsidiary accounts made up to 2022-04-30
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-12Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-01-24FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-07CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-04-02AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2020-03-31AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS CHESSMAN
2020-03-25AP01DIRECTOR APPOINTED MR PHILIP JAMES VINCENT
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD OAKLEY
2020-02-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Fmg House St. Andrews Road Huddersfield HD1 6NA
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-10-09CH01Director's details changed for Mr Martin Ward on 2017-08-21
2017-10-04AP01DIRECTOR APPOINTED MS CLAIRE OWENS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL REBECCA NEVINS
2017-08-04TM02Termination of appointment of Rachael Rebecca Nevins on 2017-08-04
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 14858.5
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-06-21AA01Current accounting period shortened from 30/09/16 TO 30/06/16
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093415080001
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093415080002
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093415080003
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 14858.5
2016-01-05AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-18SH02Sub-division of shares on 2015-10-27
2015-11-18SH10Particulars of variation of rights attached to shares
2015-11-18SH08Change of share class name or designation
2015-11-18RES12VARYING SHARE RIGHTS AND NAMES
2015-11-18RES01ADOPT ARTICLES 18/11/15
2015-10-28AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2015-10-28AP01DIRECTOR APPOINTED MR. MARTIN WARD
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CATLING
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FORSHAW
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPE
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON
2015-08-14AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 3 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4BF UNITED KINGDOM
2015-07-28AP01DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN
2015-07-28AP01DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS
2015-07-28AP03SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS
2015-07-28TM02APPOINTMENT TERMINATED, SECRETARY DARREN FORSHAW
2015-06-23RES15CHANGE OF NAME 15/06/2015
2015-06-23CERTNMCOMPANY NAME CHANGED NEWCO FLAMINGO LIMITED CERTIFICATE ISSUED ON 23/06/15
2015-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 14858.5
2015-04-30SH0110/04/15 STATEMENT OF CAPITAL GBP 14858.50
2015-04-30RES01ADOPT ARTICLES 10/04/2015
2015-04-28SH02SUB-DIVISION 10/04/15
2015-04-28SH0110/04/15 STATEMENT OF CAPITAL GBP 14508.50
2015-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-27RES01ADOPT ARTICLES 10/04/2015
2015-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-20AP01DIRECTOR APPOINTED MR ANDREW IAIN COPE
2015-04-20AP01DIRECTOR APPOINTED MR JOHN HOWARD CATLING
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 093415080002
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093415080003
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093415080001
2014-12-12TM02APPOINTMENT TERMINATED, SECRETARY MATHEW DEERING
2014-12-12AP01DIRECTOR APPOINTED MR GARRY WILSON
2014-12-12AP03SECRETARY APPOINTED MR DARREN FORSHAW
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW DEERING
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-12-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FMG GROUP HOLDINGS 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 FMG GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of FMG GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FMG GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FMG GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of FMG GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FMG GROUP HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as FMG GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FMG GROUP HOLDINGS 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 FMG GROUP HOLDINGS 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 FMG GROUP HOLDINGS 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.