FMB CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

FMB CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01588592

Incorporation date

01/10/1981

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Lacon House, 84 Theobald's Road, London WC1X 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1981)
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon20/01/2026
Notice of agreement to exemption from filing of accounts for period ending 30/06/25
dot icon20/01/2026
Filing exemption statement of guarantee by parent company for period ending 30/06/25
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2020
Director's details changed for Mr Stuart John Ashman on 2020-06-22
dot icon03/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon12/07/2018
Termination of appointment of Andrew John Given as a director on 2018-06-30
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon14/08/2017
Registered office address changed from Argus House 175 st John Street London EC1V 4LN to Lacon House 84 Theobald's Road London WC1X 8NL on 2017-08-14
dot icon05/07/2017
Appointment of Mr Andrew John Given as a director on 2017-06-28
dot icon03/07/2017
Termination of appointment of Peter Caddy as a director on 2017-06-30
dot icon26/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon20/01/2017
Appointment of Mr Stuart John Ashman as a director on 2017-01-10
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon09/06/2016
Full accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon28/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2013-06-30
dot icon17/04/2013
Full accounts made up to 2012-06-30
dot icon04/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon05/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/07/2011
Appointment of Mr Mark Adrian Binks as a director
dot icon11/07/2011
Appointment of Peter Caddy as a director
dot icon06/07/2011
Miscellaneous
dot icon23/06/2011
Current accounting period extended from 2012-02-28 to 2012-06-30
dot icon23/06/2011
Registered office address changed from 6 Windmill Road Hampton Hill Middx TW12 1RH on 2011-06-23
dot icon23/06/2011
Appointment of Stuart John Ashman as a secretary
dot icon23/06/2011
Termination of appointment of Bruce Neale as a secretary
dot icon23/06/2011
Termination of appointment of Ralph Thawley as a director
dot icon23/06/2011
Termination of appointment of Kevin Hill as a director
dot icon23/06/2011
Termination of appointment of Bruce Neale as a director
dot icon22/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2009-02-24
dot icon15/01/2009
Return made up to 23/11/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/07/2008
Return made up to 23/11/07; full list of members
dot icon29/03/2008
Amended accounts made up to 2007-02-28
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/11/2007
Total exemption small company accounts made up to 2006-02-28
dot icon14/12/2006
Return made up to 23/11/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon24/11/2005
Return made up to 23/11/05; full list of members
dot icon26/11/2004
Return made up to 23/11/04; full list of members
dot icon24/08/2004
Accounts for a small company made up to 2004-02-28
dot icon30/12/2003
Return made up to 23/11/03; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-02-28
dot icon20/01/2003
Accounts for a small company made up to 2002-02-28
dot icon15/01/2003
Return made up to 23/11/02; full list of members
dot icon21/11/2001
Return made up to 23/11/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2001-02-28
dot icon11/12/2000
Return made up to 23/11/00; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-02-29
dot icon02/12/1999
Accounts for a small company made up to 1999-02-28
dot icon01/12/1999
Return made up to 23/11/99; full list of members
dot icon30/11/1998
Return made up to 23/11/98; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1998-02-28
dot icon09/12/1997
Return made up to 30/11/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1997-02-28
dot icon29/06/1997
Accounts for a small company made up to 1996-02-28
dot icon14/01/1997
Return made up to 30/11/96; no change of members
dot icon19/03/1996
Secretary resigned
dot icon19/03/1996
New secretary appointed
dot icon19/12/1995
Return made up to 30/11/95; full list of members
dot icon07/08/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 30/11/94; no change of members
dot icon10/10/1994
Accounts for a small company made up to 1994-02-28
dot icon23/12/1993
Return made up to 06/12/93; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1993-02-28
dot icon18/01/1993
Secretary's particulars changed;director's particulars changed
dot icon18/01/1993
Director's particulars changed
dot icon18/01/1993
Director's particulars changed
dot icon22/12/1992
Return made up to 06/12/92; full list of members
dot icon16/06/1992
Accounts for a small company made up to 1992-02-28
dot icon31/05/1992
Registered office changed on 31/05/92 from: 38A station road north harrow middlesex HA2 7SE
dot icon21/04/1992
Auditor's resignation
dot icon19/02/1992
Group accounts for a small company made up to 1991-02-28
dot icon06/12/1991
Return made up to 06/12/91; no change of members
dot icon10/01/1991
Return made up to 30/11/90; no change of members
dot icon18/12/1990
New director appointed
dot icon18/12/1990
New director appointed
dot icon18/12/1990
Director's particulars changed
dot icon06/12/1990
Group accounts for a small company made up to 1990-02-28
dot icon06/02/1990
Group accounts for a small company made up to 1989-02-28
dot icon06/02/1990
Return made up to 06/12/89; full list of members
dot icon01/12/1988
Return made up to 14/10/88; no change of members
dot icon01/12/1988
Group accounts for a small company made up to 1988-02-28
dot icon03/11/1987
Accounts for a small company made up to 1987-02-28
dot icon03/11/1987
Return made up to 09/10/87; no change of members
dot icon08/08/1986
Group of companies' accounts made up to 1985-02-28
dot icon10/07/1986
Full accounts made up to 1986-02-28
dot icon10/07/1986
Return made up to 27/06/86; full list of members
dot icon03/02/1982
Certificate of change of name
dot icon01/10/1981
Incorporation
dot icon01/10/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caddy, Peter
Director
08/06/2011 - 30/06/2017
7
Given, Andrew John
Director
28/06/2017 - 30/06/2018
21
Ashman, Stuart John
Director
10/01/2017 - Present
13
Ashman, Stuart John
Secretary
08/06/2011 - Present
-
Neale, Bruce David
Secretary
31/10/1995 - 08/06/2011
-

Persons with Significant Control

0

No PSC data available.

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 FMB CONSULTANTS LIMITED

FMB CONSULTANTS LIMITED is an(a) Active company incorporated on 01/10/1981 with the registered office located at Lacon House, 84 Theobald's Road, London WC1X 8NL. There are currently 3 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 FMB CONSULTANTS LIMITED?

toggle

FMB CONSULTANTS LIMITED is currently Active. It was registered on 01/10/1981 .

Where is FMB CONSULTANTS LIMITED located?

toggle

FMB CONSULTANTS LIMITED is registered at Lacon House, 84 Theobald's Road, London WC1X 8NL.

What does FMB CONSULTANTS LIMITED do?

toggle

FMB CONSULTANTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FMB CONSULTANTS LIMITED?

toggle

The latest filing was on 20/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.