You are here: bizstats.co.uk > a-z index > F list > FM list

Fms Partners Limited MANCHESTER


Fms Partners Limited is a private limited company located at Suite 507 Piccadilly House, 49 Piccadilly, Manchester M1 2AP. Incorporated on 2018-06-14, this 7-year-old company is run by 1 director.
Director Ian M., appointed on 14 June 2018.
The company is categorised as "dormant company" (SIC code: 99999). According to Companies House data there was a name change on 2019-03-11 and their previous name was Dimante Limited.
The latest confirmation statement was filed on 2023-02-01 and the deadline for the following filing is 2024-02-15. Furthermore, the accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Fms Partners Limited Address / Contact

Office Address Suite 507 Piccadilly House
Office Address2 49 Piccadilly
Town Manchester
Post code M1 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11414931
Date of Incorporation Thu, 14th Jun 2018
Industry Dormant Company
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (649 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Ian M.

Position: Director

Appointed: 14 June 2018

Gordon C.

Position: Director

Appointed: 11 March 2019

Resigned: 30 October 2019

Frank D.

Position: Director

Appointed: 11 March 2019

Resigned: 31 October 2020

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Ian M. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is Frank D. This PSC owns 25-50% shares. Moving on, there is Gordon C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ian M.

Notified on 14 June 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Frank D.

Notified on 11 March 2019
Ceased on 31 October 2020
Nature of control: 25-50% shares

Gordon C.

Notified on 11 March 2019
Ceased on 30 October 2019
Nature of control: 25-50% shares

Company previous names

Dimante March 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand100100100100
Net Assets Liabilities100100100100
Other
Number Shares Allotted100100100100
Par Value Share1111

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search