Fylde Coast Medical Services Limited BLACKPOOL


Founded in 1994, Fylde Coast Medical Services, classified under reg no. 02918838 is an active company. Currently registered at Newfield House FY4 4EW, Blackpool the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 23rd Sep 1994 Fylde Coast Medical Services Limited is no longer carrying the name Speed 4233.

The firm has 4 directors, namely Wendy L., Bernard A. and Peter S. and others. Of them, Howard B. has been with the company the longest, being appointed on 5 December 1995 and Wendy L. and Bernard A. have been with the company for the least time - from 1 July 2004. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fylde Coast Medical Services Limited Address / Contact

Office Address Newfield House
Office Address2 Vicarage Lane
Town Blackpool
Post code FY4 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918838
Date of Incorporation Wed, 13th Apr 1994
Industry Dormant Company
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Wendy L.

Position: Director

Appointed: 01 July 2004

Bernard A.

Position: Director

Appointed: 01 July 2004

Peter S.

Position: Director

Appointed: 22 April 1999

Howard B.

Position: Director

Appointed: 05 December 1995

Howard B.

Position: Secretary

Appointed: 13 July 2006

Resigned: 17 June 2016

Andrew G.

Position: Director

Appointed: 13 July 2006

Resigned: 01 April 2011

Sean M.

Position: Director

Appointed: 02 May 2003

Resigned: 31 March 2009

Andrew G.

Position: Director

Appointed: 02 May 2003

Resigned: 01 July 2004

Amanda D.

Position: Director

Appointed: 22 April 1999

Resigned: 30 April 2008

Mark W.

Position: Director

Appointed: 22 April 1999

Resigned: 01 July 2004

Subhash A.

Position: Director

Appointed: 22 April 1999

Resigned: 01 May 2003

Mark S.

Position: Secretary

Appointed: 01 January 1997

Resigned: 09 July 2006

William M.

Position: Director

Appointed: 05 December 1996

Resigned: 10 September 1998

Mark P.

Position: Director

Appointed: 01 April 1995

Resigned: 30 September 2003

Richard W.

Position: Director

Appointed: 28 September 1994

Resigned: 10 September 1998

Ghulam A.

Position: Director

Appointed: 28 September 1994

Resigned: 22 April 1999

Syed A.

Position: Director

Appointed: 28 September 1994

Resigned: 22 April 1999

Syed A.

Position: Director

Appointed: 28 September 1994

Resigned: 22 April 1999

William A.

Position: Director

Appointed: 28 September 1994

Resigned: 10 September 1998

John B.

Position: Director

Appointed: 28 September 1994

Resigned: 01 November 1995

Stephen P.

Position: Director

Appointed: 28 September 1994

Resigned: 10 September 1998

Simon S.

Position: Director

Appointed: 28 September 1994

Resigned: 01 July 2004

John P.

Position: Director

Appointed: 13 September 1994

Resigned: 31 March 1999

John P.

Position: Secretary

Appointed: 13 September 1994

Resigned: 01 January 1997

Mark S.

Position: Director

Appointed: 13 September 1994

Resigned: 09 July 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1994

Resigned: 13 September 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 April 1994

Resigned: 13 September 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Fcms (Nw) Limited from Blackpool, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fcms (Nw) Limited

Newfield House Vicarage Lane, Blackpool, Lancashire, FY4 4EW, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 05085990
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 4233 September 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets467 800467 800 153153153153153
Debtors 467 800153153    
Net Assets Liabilities      153153
Other
Amounts Owed By Related Parties 467 800153153    
Net Current Assets Liabilities467 800467 800153153153153153153
Number Shares Issued Fully Paid  153153    
Par Value Share  11    
Total Assets Less Current Liabilities      153153

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements