39 GREEN STREET BS3 4UB FMC LTD

Register to unlock more data on OkredoRegister

39 GREEN STREET BS3 4UB FMC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10893310

Incorporation date

01/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Green Street, Bristol BS3 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2017)
dot icon21/04/2026
Director's details changed for Dr Sian Louise Fussell on 2026-04-20
dot icon13/03/2026
Termination of appointment of a director
dot icon19/11/2025
Director's details changed for Dr Sian Louise Fussel on 2025-11-19
dot icon07/08/2025
Cessation of Mathilde Jeanne Monique Busson as a person with significant control on 2024-09-20
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/10/2024
Appointment of Miss Helen Butler as a director on 2024-09-20
dot icon21/10/2024
Termination of appointment of Mathilde Jeanne Monique Busson as a director on 2024-09-20
dot icon24/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Change of details for Dr Mathilde Jeanne Monique Busson as a person with significant control on 2021-09-06
dot icon06/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon06/09/2021
Cessation of Kate Elizabeth Eden Lindemann as a person with significant control on 2021-08-31
dot icon01/09/2021
Termination of appointment of Christian Lindemann as a director on 2021-08-31
dot icon01/09/2021
Cessation of Christian Lindemann as a person with significant control on 2021-08-06
dot icon01/09/2021
Appointment of Dr Sian Louise Fussel as a director on 2021-08-31
dot icon01/09/2021
Appointment of Mr Matthew Samuel Lowe as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Kate Elizabeth Eden Lindemann as a director on 2021-08-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/08/2020
Notification of Peter Hill as a person with significant control on 2020-02-28
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon10/08/2020
Director's details changed for Dr Mathilde Jeanne Monique Busson on 2020-08-10
dot icon10/08/2020
Change of details for Dr Mathilde Jeanne Monique Busson as a person with significant control on 2020-08-10
dot icon10/08/2020
Appointment of Mr Peter Hill as a director on 2020-02-28
dot icon10/08/2020
Notification of Christian Lindemann as a person with significant control on 2017-08-01
dot icon07/08/2020
Change of details for Ms Kate Elizabeth Eden Lindermann as a person with significant control on 2020-08-07
dot icon28/02/2020
Termination of appointment of Omaish Bhambri-Lyte as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Jennifer Lucy Bhambri-Lyte as a director on 2020-02-28
dot icon24/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon07/08/2018
Director's details changed for Ms Kate Elizabeth Eden Lindermann on 2018-07-31
dot icon07/08/2018
Cessation of Kate Elizabeth Eden Lindemann as a person with significant control on 2018-07-31
dot icon07/08/2018
Cessation of Christian Hauschild as a person with significant control on 2018-07-31
dot icon07/08/2018
Director's details changed for Mr Christian Hauschild on 2018-07-31
dot icon06/08/2018
Cessation of Omaish Bhambri-Lyte as a person with significant control on 2018-07-31
dot icon06/08/2018
Cessation of Jennifer Lucy Bhambri-Lyte as a person with significant control on 2018-07-31
dot icon21/08/2017
Registered office address changed from 39 Greem Street Bristol BS3 4UB United Kingdom to 39 Green Street Bristol BS3 4UB on 2017-08-21
dot icon21/08/2017
Notification of Kate Elizabeth Eden Lindemann as a person with significant control on 2017-08-01
dot icon01/08/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
369.00
-
2022
0
6.00
-
0.00
1.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Omaish Bhambri-Lyte
Director
31/07/2017 - 27/02/2020
3
Hill, Peter
Director
28/02/2020 - Present
1
Busson, Mathilde Jeanne Monique, Dr
Director
01/08/2017 - 20/09/2024
-
Butler, Helen
Director
20/09/2024 - Present
-
Fussel, Sian Louise, Dr
Director
31/08/2021 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 39 GREEN STREET BS3 4UB FMC LTD

39 GREEN STREET BS3 4UB FMC LTD is an(a) Active company incorporated on 01/08/2017 with the registered office located at 39 Green Street, Bristol BS3 4UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 39 GREEN STREET BS3 4UB FMC LTD?

toggle

39 GREEN STREET BS3 4UB FMC LTD is currently Active. It was registered on 01/08/2017 .

Where is 39 GREEN STREET BS3 4UB FMC LTD located?

toggle

39 GREEN STREET BS3 4UB FMC LTD is registered at 39 Green Street, Bristol BS3 4UB.

What does 39 GREEN STREET BS3 4UB FMC LTD do?

toggle

39 GREEN STREET BS3 4UB FMC LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 GREEN STREET BS3 4UB FMC LTD?

toggle

The latest filing was on 21/04/2026: Director's details changed for Dr Sian Louise Fussell on 2026-04-20.