FML SERVICES LIMITED

Register to unlock more data on OkredoRegister

FML SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06659305

Incorporation date

29/07/2008

Size

Small

Contacts

Registered address

Registered address

Unit 701 Centre 500, Lowfield Drive, Newcastle-Under-Lyme, Staffordshire ST5 0UUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2008)
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon31/03/2025
Termination of appointment of Vanessa Clapson as a secretary on 2025-03-31
dot icon31/03/2025
Appointment of Miss Kim Jones as a secretary on 2025-03-31
dot icon17/02/2025
Cessation of Brian Geoffrey Benson as a person with significant control on 2024-12-04
dot icon17/02/2025
Notification of Hema Building Services Limited as a person with significant control on 2024-12-04
dot icon20/12/2024
Particulars of variation of rights attached to shares
dot icon20/12/2024
Change of share class name or designation
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/12/2024
Appointment of Mr Daniel Anthony Bailey as a director on 2024-12-04
dot icon12/12/2024
Resolutions
dot icon12/12/2024
Memorandum and Articles of Association
dot icon11/12/2024
Registered office address changed from Suite B, 2nd Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW United Kingdom to Unit 701 Centre 500 Lowfield Drive Newcastle-Under-Lyme Staffordshire ST5 0UU on 2024-12-11
dot icon10/12/2024
Certificate of change of name
dot icon04/12/2024
Satisfaction of charge 066593050003 in full
dot icon04/12/2024
Registration of charge 066593050004, created on 2024-12-04
dot icon31/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon01/03/2024
Registration of charge 066593050003, created on 2024-02-27
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon31/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Statement of capital following an allotment of shares on 2022-05-10
dot icon11/04/2023
Secretary's details changed for Ms Vanessa Clapson on 2023-04-03
dot icon11/04/2023
Director's details changed for Mr Brian Geoffrey Benson on 2023-04-11
dot icon03/04/2023
Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to Suite B, 2nd Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 2023-04-03
dot icon06/12/2022
Accounts for a small company made up to 2022-03-31
dot icon03/10/2022
Appointment of Ms Vanessa Clapson as a secretary on 2022-10-01
dot icon03/10/2022
Termination of appointment of Carolyn Forshaw as a secretary on 2022-09-30
dot icon30/08/2022
Resolutions
dot icon30/08/2022
Particulars of variation of rights attached to shares
dot icon15/08/2022
Resolutions
dot icon15/08/2022
Resolutions
dot icon11/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon16/06/2022
Particulars of variation of rights attached to shares
dot icon16/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon01/02/2021
Appointment of Mr Grant Michael Stuffins as a director on 2021-02-01
dot icon01/02/2021
Appointment of Ms Carolyn Forshaw as a secretary on 2021-02-01
dot icon29/01/2021
Termination of appointment of Alistair Webb as a secretary on 2021-01-29
dot icon31/07/2020
Change of details for Mr Brian Geoffrey Benson as a person with significant control on 2020-07-30
dot icon31/07/2020
Cessation of Bowdon Group Limited as a person with significant control on 2020-07-30
dot icon31/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon05/08/2019
Director's details changed for Mr Brian Geoffrey Benson on 2019-07-29
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon26/04/2018
Satisfaction of charge 066593050002 in full
dot icon12/04/2018
Change of details for Mr Brian Geoffrey Benson as a person with significant control on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr Brian Geoffrey Benson on 2018-04-11
dot icon11/04/2018
Change of details for Mr Brian Geoffrey Benson as a person with significant control on 2018-04-11
dot icon10/04/2018
Appointment of Mr Alistair Webb as a secretary on 2018-04-09
dot icon02/04/2018
Termination of appointment of Karen De Meza as a secretary on 2018-03-31
dot icon25/09/2017
Accounts for a small company made up to 2017-03-31
dot icon16/09/2017
Satisfaction of charge 066593050001 in full
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon14/12/2016
Accounts for a small company made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon18/05/2016
Appointment of Mrs Karen De Meza as a secretary on 2016-04-28
dot icon18/05/2016
Termination of appointment of Brian Geoffrey Benson as a secretary on 2016-04-28
dot icon18/05/2016
Termination of appointment of Paul Richard Carl Nowell as a director on 2016-04-28
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon08/09/2015
Registration of charge 066593050002, created on 2015-08-26
dot icon20/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon28/08/2014
Registration of charge 066593050001, created on 2014-08-20
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon07/12/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/11/2009
Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 2009-11-06
dot icon14/10/2009
Termination of appointment of William Mitcheson as a director
dot icon11/08/2009
Return made up to 29/07/09; full list of members
dot icon21/11/2008
Director appointed paul richard carl nowell
dot icon22/10/2008
Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon10/10/2008
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon10/10/2008
Appointment terminated director 7SIDE nominees LIMITED
dot icon01/10/2008
Director appointed william scott mitcheson
dot icon01/10/2008
Director and secretary appointed brian geoffrey benson
dot icon01/10/2008
Registered office changed on 01/10/2008 from 14/18 city road cardiff CF24 3DL
dot icon11/09/2008
Certificate of change of name
dot icon29/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+384.89 % *

* during past year

Cash in Bank

£29,326.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
554.23K
-
0.00
6.05K
-
2022
2
580.47K
-
0.00
29.33K
-
2022
2
580.47K
-
0.00
29.33K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

580.47K £Ascended4.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.33K £Ascended384.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nowell, Paul Richard Carl
Director
18/11/2008 - 28/04/2016
26
Mitcheson, William Scott
Director
10/09/2008 - 09/09/2009
12
Benson, Brian Geoffrey
Director
10/09/2008 - Present
45
Stuffins, Grant Michael
Director
01/02/2021 - Present
18
Benson, Brian Geoffrey
Secretary
10/09/2008 - 28/04/2016
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FML SERVICES LIMITED

FML SERVICES LIMITED is an(a) Active company incorporated on 29/07/2008 with the registered office located at Unit 701 Centre 500, Lowfield Drive, Newcastle-Under-Lyme, Staffordshire ST5 0UU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FML SERVICES LIMITED?

toggle

FML SERVICES LIMITED is currently Active. It was registered on 29/07/2008 .

Where is FML SERVICES LIMITED located?

toggle

FML SERVICES LIMITED is registered at Unit 701 Centre 500, Lowfield Drive, Newcastle-Under-Lyme, Staffordshire ST5 0UU.

What does FML SERVICES LIMITED do?

toggle

FML SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does FML SERVICES LIMITED have?

toggle

FML SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for FML SERVICES LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a small company made up to 2025-03-31.