FSMH GROUP LIMITED

Register to unlock more data on OkredoRegister

FSMH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15415593

Incorporation date

16/01/2024

Size

Micro Entity

Contacts

Registered address

Registered address

4 Capel Street, Brighouse HD6 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2024)
dot icon19/03/2026
Compulsory strike-off action has been suspended
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon07/02/2026
Registered office address changed from 250 Middleton Road Manchester M8 4WA England to 4 Capel Street Brighouse HD6 3AJ on 2026-02-07
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Micro company accounts made up to 2025-01-31
dot icon15/12/2025
Current accounting period extended from 2026-01-31 to 2026-03-01
dot icon05/12/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
Termination of appointment of Sravan Kumar Reddy Perkampalli as a director on 2025-11-05
dot icon11/11/2025
Cessation of Sravan Kumar Reddy Reddy as a person with significant control on 2025-11-05
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Notification of Sravan Kumar Reddy Reddy as a person with significant control on 2025-04-10
dot icon17/04/2025
Appointment of Mr Sravan Kumar Reddy Perkampalli as a director on 2025-04-10
dot icon09/04/2025
Cessation of Aqsa Seemab as a person with significant control on 2025-04-09
dot icon09/04/2025
Termination of appointment of Aqsa Seemab as a director on 2025-04-09
dot icon20/03/2025
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 250 Middleton Road Manchester M8 4WA on 2025-03-20
dot icon20/03/2025
Notification of Aqsa Seemab as a person with significant control on 2025-03-15
dot icon20/03/2025
Appointment of Miss Aqsa Seemab as a director on 2025-03-19
dot icon29/09/2024
Registered office address changed from 10B Gower Road London E7 9NG England to 86-90 Paul Street London EC2A 4NE on 2024-09-29
dot icon29/07/2024
Termination of appointment of Khalid Kamal Khan as a director on 2024-07-29
dot icon29/07/2024
Appointment of Miss Syeda Anam Gull as a director on 2024-07-29
dot icon25/07/2024
Termination of appointment of Syeda Anam Gull as a director on 2024-06-29
dot icon25/07/2024
Appointment of Mr Khalid Kamal Khan as a director on 2024-06-29
dot icon24/07/2024
Registered office address changed from 24 Durham Road Harrow Middlesex HA1 4PG to 10B Gower Road London E7 9NG on 2024-07-24
dot icon24/07/2024
Registered office address changed from 54 Aberdour Road Ilford IG3 9PG England to 24 Durham Road Harrow Middlesex HA1 4PG on 2024-07-24
dot icon03/07/2024
Certificate of change of name
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon16/01/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gull, Syeda Anam
Director
16/01/2024 - 29/06/2024
8
Gull, Syeda Anam
Director
29/07/2024 - 01/03/2025
8
Mr Khalid Kamal Khan
Director
29/06/2024 - 29/07/2024
19
Seemab, Aqsa
Director
19/03/2025 - 09/04/2025
-
Perkampalli, Sravan Kumar Reddy
Director
10/04/2025 - 05/11/2025
3

Persons with Significant Control

5
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 FSMH GROUP LIMITED

FSMH GROUP LIMITED is an(a) Active company incorporated on 16/01/2024 with the registered office located at 4 Capel Street, Brighouse HD6 3AJ. There is currently no 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 FSMH GROUP LIMITED?

toggle

FSMH GROUP LIMITED is currently Active. It was registered on 16/01/2024 .

Where is FSMH GROUP LIMITED located?

toggle

FSMH GROUP LIMITED is registered at 4 Capel Street, Brighouse HD6 3AJ.

What does FSMH GROUP LIMITED do?

toggle

FSMH GROUP LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for FSMH GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Compulsory strike-off action has been suspended.