Company NameFCM Commercial Services Limited
DirectorCaroline Lorna Meagher
Company StatusActive
Company Number08317603
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Director

Director NameMrs Caroline Lorna Meagher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Stables Whatcroft Hall Lane
Whatcroft
Northwich
Cheshire
CW9 7SQ

Location

Registered Address1 The Stables Whatcroft Hall Lane
Whatcroft
Northwich
Cheshire
CW9 7SQ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDavenham
WardDavenham and Moulton

Shareholders

1 at £1Caroline Lorna Meagher
100.00%
Ordinary A

Financials

Year2014
Net Worth-£12,763
Cash£183
Current Liabilities£636

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
4 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 February 2023Appointment of Mr Francis Meagher as a director on 27 January 2023 (2 pages)
19 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
19 December 2022Change of details for Mrs Caroline Lorna Meagher as a person with significant control on 13 January 2022 (2 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 May 2022Director's details changed for Mrs Caroline Lorna Meagher on 1 January 2022 (2 pages)
18 May 2022Change of details for Mrs Caroline Lorna Meagher as a person with significant control on 1 January 2022 (2 pages)
11 May 2022Director's details changed for Mrs Caroline Lorna Meagher on 7 January 2022 (2 pages)
13 January 2022Registered office address changed from 11 Lower Square Tintwistle Glossop SK13 1LE England to 1 the Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ on 13 January 2022 (1 page)
16 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 January 2021Registered office address changed from 45a Manchester Road Tintwistle Glossop Derbyshire SK13 1NF to 11 Lower Square Tintwistle Glossop SK13 1LE on 20 January 2021 (1 page)
17 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
23 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 December 2017 (7 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
7 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
6 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 May 2015Director's details changed for Mrs Caroline Lorna Meagher on 23 April 2015 (2 pages)
22 May 2015Director's details changed for Mrs Caroline Lorna Meagher on 23 April 2015 (2 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 45a Manchester Road Tintwistle Glossop Derbyshire SK13 1NF on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 45a Manchester Road Tintwistle Glossop Derbyshire SK13 1NF on 22 August 2014 (1 page)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
4 December 2012Incorporation (22 pages)
4 December 2012Incorporation (22 pages)