Company NameFMG Consulting Limited
Company StatusActive
Company Number07309324
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Emma Louise Madden
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Oakdene Road
Godalming
Surrey
GU7 1QF
Director NameMr Kevin Stephen Godden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 The Brow Friston
Eastbourne
East Sussex
BN20 0ER
Director NameMr Darren Lamb
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(7 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks House Woodlands
Hexham
Northumberland
NE46 1HR
Director NameMr Damien Michael Adams
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(7 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Temple Road
Epsom
Surrey
KT19 8EY
Director NameMr Andrew James Farr
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Park Road
Congleton
Cheshire
CW12 1DS
Director NameMr Andrew James Farr
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(7 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Sugar Street
Rushton Spencer
Macclesfield
Cheshire
SK11 0SQ

Contact

Websitefmgconsulting.co.uk
Email address[email protected]
Telephone07 710710847
Telephone regionMobile

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Andrew James Farr
40.00%
Ordinary
400 at £1Kevin Stephen Godden
40.00%
Ordinary
100 at £1Damien Adams
10.00%
Ordinary
100 at £1Emma Louise Madden
10.00%
Ordinary

Financials

Year2014
Net Worth£203,645
Cash£255,473
Current Liabilities£230,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 9 July 2023 with updates (7 pages)
10 August 2023Cessation of Lorraine May Wheatley as a person with significant control on 20 January 2023 (1 page)
2 August 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
15 August 2022Director's details changed for Mr Damien Adams on 15 August 2022 (2 pages)
3 August 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
2 August 2022Confirmation statement made on 9 July 2022 with updates (6 pages)
26 July 2021Confirmation statement made on 9 July 2021 with updates (6 pages)
15 July 2021Director's details changed for Mr Damien Adams on 1 July 2021 (2 pages)
12 July 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
4 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
30 July 2020Confirmation statement made on 9 July 2020 with updates (7 pages)
22 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 July 2020Memorandum and Articles of Association (32 pages)
7 July 2020Notification of Lorraine May Wheatley as a person with significant control on 26 June 2020 (2 pages)
2 July 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 603
(5 pages)
23 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
5 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 August 2018Purchase of own shares. (3 pages)
1 August 2018Cancellation of shares. Statement of capital on 26 April 2018
  • GBP 600
(7 pages)
18 July 2018Confirmation statement made on 9 July 2018 with updates (6 pages)
9 July 2018Cessation of Andrew James Farr as a person with significant control on 26 April 2018 (1 page)
19 June 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 601
(4 pages)
24 May 2018Termination of appointment of Andrew James Farr as a director on 26 April 2018 (1 page)
31 January 2018Change of details for Mr Andrew James Farr as a person with significant control on 24 January 2017 (2 pages)
10 August 2017Appointment of Mr Darren Lamb as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Damien Adams as a director on 1 August 2017 (2 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 August 2017Appointment of Mr Darren Lamb as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Damien Adams as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Mr Andrew James Farr as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Mr Andrew James Farr as a director on 1 August 2017 (2 pages)
7 August 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
7 August 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
27 July 2017Director's details changed for Mr Kevin Stephen Godden on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Kevin Stephen Godden as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Kevin Stephen Godden as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Kevin Stephen Godden on 27 July 2017 (2 pages)
22 May 2017Particulars of variation of rights attached to shares (2 pages)
22 May 2017Particulars of variation of rights attached to shares (2 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 May 2017Change of share class name or designation (2 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
5 April 2016Termination of appointment of Andrew James Farr as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Andrew James Farr as a director on 31 March 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Cancellation of shares. Statement of capital on 16 September 2014
  • GBP 900
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1,000
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1,000
(4 pages)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Cancellation of shares. Statement of capital on 16 September 2014
  • GBP 900
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Director's details changed for Mrs Emma Louise Madden on 25 July 2014 (2 pages)
30 July 2014Director's details changed for Mrs Emma Louise Madden on 25 July 2014 (2 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,200
(5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,200
(5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,200
(5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Mrs Emma Louise Madden on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mrs Emma Louise Madden on 13 July 2012 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Andrew James Farr on 8 July 2011 (2 pages)
14 July 2011Registered office address changed from 11 Chaffinch Drive Biddulph Stoke-on-Trent ST8 7TU United Kingdom on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 11 Chaffinch Drive Biddulph Stoke-on-Trent ST8 7TU United Kingdom on 14 July 2011 (2 pages)
31 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
31 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)