Company NameFMCL Holdings Limited
Company StatusActive
Company Number10872598
CategoryPrivate Limited Company
Incorporation Date18 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Robert Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Albert Road
Bollington
Macclesfield
SK10 5HS
Director NameMs Lynne Wilmot
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(1 year, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westminster Road
Macclesfield
SK10 1BX
Director NameMrs Maneeza Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(4 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westminster Road
Macclesfield
SK10 1BX
Secretary NameMrs Joanne Jones
StatusResigned
Appointed11 December 2018(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 20 December 2022)
RoleCompany Director
Correspondence Address10 Westminster Road
Macclesfield
SK10 1BX
Director NameMs Sarah Nicholson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Albert Road
Bollington
Macclesfield
SK10 5HS

Location

Registered Address10 Westminster Road
Macclesfield
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

17 July 2019Delivered on: 22 July 2019
Persons entitled:
Stephen Jones
Joanne Jones

Classification: A registered charge
Particulars: N/A.
Outstanding
15 December 2017Delivered on: 18 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
21 August 2019Cessation of Stephen Robert Jones as a person with significant control on 17 July 2019 (1 page)
21 August 2019Appointment of Ms Sarah Nicholson as a director on 17 July 2019 (2 pages)
21 August 2019Appointment of Ms Lynne Wilmot as a director on 17 July 2019 (2 pages)
21 August 2019Notification of Focus (Eot) Limited as a person with significant control on 17 July 2019 (2 pages)
22 July 2019Registration of charge 108725980002, created on 17 July 2019 (43 pages)
13 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
18 December 2018Appointment of Mrs Joanne Jones as a secretary on 11 December 2018 (2 pages)
17 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
6 November 2018Change of share class name or designation (2 pages)
6 November 2018Sub-division of shares on 13 November 2017 (4 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
18 June 2018Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
18 December 2017Registration of charge 108725980001, created on 15 December 2017 (5 pages)
18 December 2017Registration of charge 108725980001, created on 15 December 2017 (5 pages)
22 November 2017Change of share class name or designation (2 pages)
22 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 500
(4 pages)
22 November 2017Change of share class name or designation (2 pages)
22 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 10.00
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 10.00
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 500
(4 pages)
21 November 2017Resolutions
  • RES13 ‐ Sub division 13/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 November 2017Resolutions
  • RES13 ‐ Sub division 13/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 1
(22 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 1
(22 pages)