Godalming
Surrey
GU7 1QF
Director Name | Mr Kevin Stephen Godden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 The Brow Friston Eastbourne East Sussex BN20 0ER |
Director Name | Mr Darren Lamb |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(7 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks House Woodlands Hexham Northumberland NE46 1HR |
Director Name | Mr Damien Michael Adams |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(7 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Temple Road Epsom Surrey KT19 8EY |
Director Name | Mr Andrew James Farr |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Park Road Congleton Cheshire CW12 1DS |
Director Name | Mr Andrew James Farr |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(7 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Sugar Street Rushton Spencer Macclesfield Cheshire SK11 0SQ |
Website | fmgconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710710847 |
Telephone region | Mobile |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Andrew James Farr 40.00% Ordinary |
---|---|
400 at £1 | Kevin Stephen Godden 40.00% Ordinary |
100 at £1 | Damien Adams 10.00% Ordinary |
100 at £1 | Emma Louise Madden 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,645 |
Cash | £255,473 |
Current Liabilities | £230,267 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
16 August 2023 | Confirmation statement made on 9 July 2023 with updates (7 pages) |
---|---|
10 August 2023 | Cessation of Lorraine May Wheatley as a person with significant control on 20 January 2023 (1 page) |
2 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
15 August 2022 | Director's details changed for Mr Damien Adams on 15 August 2022 (2 pages) |
3 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 9 July 2022 with updates (6 pages) |
26 July 2021 | Confirmation statement made on 9 July 2021 with updates (6 pages) |
15 July 2021 | Director's details changed for Mr Damien Adams on 1 July 2021 (2 pages) |
12 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
4 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
30 July 2020 | Confirmation statement made on 9 July 2020 with updates (7 pages) |
22 July 2020 | Resolutions
|
22 July 2020 | Memorandum and Articles of Association (32 pages) |
7 July 2020 | Notification of Lorraine May Wheatley as a person with significant control on 26 June 2020 (2 pages) |
2 July 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
23 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
5 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Purchase of own shares. (3 pages) |
1 August 2018 | Cancellation of shares. Statement of capital on 26 April 2018
|
18 July 2018 | Confirmation statement made on 9 July 2018 with updates (6 pages) |
9 July 2018 | Cessation of Andrew James Farr as a person with significant control on 26 April 2018 (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
24 May 2018 | Termination of appointment of Andrew James Farr as a director on 26 April 2018 (1 page) |
31 January 2018 | Change of details for Mr Andrew James Farr as a person with significant control on 24 January 2017 (2 pages) |
10 August 2017 | Appointment of Mr Darren Lamb as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Damien Adams as a director on 1 August 2017 (2 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 August 2017 | Appointment of Mr Darren Lamb as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Damien Adams as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Andrew James Farr as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Andrew James Farr as a director on 1 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
7 August 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
27 July 2017 | Director's details changed for Mr Kevin Stephen Godden on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Kevin Stephen Godden as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Kevin Stephen Godden as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Kevin Stephen Godden on 27 July 2017 (2 pages) |
22 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
18 May 2017 | Change of share class name or designation (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
5 April 2016 | Termination of appointment of Andrew James Farr as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Andrew James Farr as a director on 31 March 2016 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 July 2015 | Registered office address changed from 5 Park Road Congleton Cheshire CW12 1DS to Bank House Market Square Congleton Cheshire CW12 1ET on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 5 Park Road Congleton Cheshire CW12 1DS to Bank House Market Square Congleton Cheshire CW12 1ET on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 5 Park Road Congleton Cheshire CW12 1DS to Bank House Market Square Congleton Cheshire CW12 1ET on 1 July 2015 (1 page) |
12 January 2015 | Cancellation of shares. Statement of capital on 16 September 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 16 September 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 16 September 2014
|
12 January 2015 | Purchase of own shares. (3 pages) |
12 January 2015 | Purchase of own shares. (3 pages) |
12 January 2015 | Cancellation of shares. Statement of capital on 16 September 2014
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Director's details changed for Mrs Emma Louise Madden on 25 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mrs Emma Louise Madden on 25 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Mrs Emma Louise Madden on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mrs Emma Louise Madden on 13 July 2012 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 11 Chaffinch Drive Biddulph Stoke-on-Trent ST8 7TU United Kingdom on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 11 Chaffinch Drive Biddulph Stoke-on-Trent ST8 7TU United Kingdom on 14 July 2011 (2 pages) |
31 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
31 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|