FMG GROUP HOLDINGS LIMITED

Broad Lea House Dyson Wood Way Broad Lea House Dyson Wood Way, Huddersfield, HD2 1GZ, West Yorkshire, England
StatusACTIVE
Company No.09341508
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

FMG GROUP HOLDINGS LIMITED is an active private limited company with number 09341508. It was incorporated 9 years, 5 months, 8 days ago, on 04 December 2014. The company address is Broad Lea House Dyson Wood Way Broad Lea House Dyson Wood Way, Huddersfield, HD2 1GZ, West Yorkshire, England.



Company Fillings

Appoint person secretary company with name date

Date: 07 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-30

Officer name: Ms Emma Parr

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Paul Harvey Stead

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Francis Chessman

Termination date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr Philip James Vincent

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-27

Officer name: Stephen Edward Oakley

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: Fmg House St. Andrews Road Huddersfield HD1 6NA

New address: Broad Lea House Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GZ

Change date: 2018-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Mr Martin Ward

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Owens

Appointment date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Rebecca Nevins

Termination date: 2017-08-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-04

Officer name: Rachael Rebecca Nevins

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093415080002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093415080001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093415080003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Nov 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Oakley

Appointment date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Mr. Martin Ward

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: John Howard Catling

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: Andrew Iain Cope

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: Darren William Forshaw

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Wilson

Termination date: 2015-10-27

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Old address: 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom

Change date: 2015-08-14

New address: Fmg House St. Andrews Road Huddersfield HD1 6NA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Mr Mark Francis Chessman

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Ms Rachael Rebecca Nevins

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rachael Rebecca Nevins

Appointment date: 2015-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Forshaw

Termination date: 2015-05-28

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newco flamingo LIMITED\certificate issued on 23/06/15

Documents

View document PDF

Change of name notice

Date: 23 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2015

Action Date: 10 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-10

Capital : 14,858.50 GBP

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Apr 2015

Action Date: 10 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-10

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2015

Action Date: 10 Apr 2015

Category: Capital

Type: SH01

Capital : 14,508.50 GBP

Date: 2015-04-10

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Iain Cope

Appointment date: 2015-04-10

Documents

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr John Howard Catling

Documents

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093415080002

Charge creation date: 2015-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-10

Charge number: 093415080001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093415080003

Charge creation date: 2015-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mathew William Deering

Termination date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Wilson

Appointment date: 2014-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Forshaw

Appointment date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Mathew William Deering

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRTY TRUCKER LIMITED

23 LADBROOKE ROAD,CLACTON-ON-SEA,CO16 8YR

Number:10199130
Status:ACTIVE
Category:Private Limited Company

GRACE FAE LTD

7A KING STREET,FROME,BA11 1BH

Number:11225700
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL HAKK DBD LIMITED

C/O 576A LORDSHIP LANE,WOODGREEN,N22 5BY

Number:11301655
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTUITION CONSULTANCY & DESIGN LIMITED

UNIT F WHITEACRES,WHETSTONE,LE8 6ZG

Number:11232471
Status:ACTIVE
Category:Private Limited Company

JONATHAN WISE LTD

38 STURMER WAY,LONDON,N7 9TA

Number:08981361
Status:ACTIVE
Category:Private Limited Company

SENSECARE LIMITED

SUITE 129 CITY WEST ONE OFFICE PARK 3,LEEDS,LS12 6LN

Number:08806245
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source