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

Fma Consulting Limited COLCHESTER


Fma Consulting started in year 2005 as Private Limited Company with registration number 05560181. The Fma Consulting company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Colchester at 4 & 5 The Cedars. Postal code: CO7 7QR.

The company has 2 directors, namely Angela C., Dale C.. Of them, Dale C. has been with the company the longest, being appointed on 17 September 2005 and Angela C. has been with the company for the least time - from 18 January 2006. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Fma Consulting Limited Address / Contact

Office Address 4 & 5 The Cedars
Office Address2 Apex 12 Old Ipswich Road
Town Colchester
Post code CO7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05560181
Date of Incorporation Mon, 12th Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Griffin Chapman Ltd

Position: Corporate Secretary

Appointed: 31 July 2007

Angela C.

Position: Director

Appointed: 18 January 2006

Dale C.

Position: Director

Appointed: 17 September 2005

1st Contact Directors Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 17 September 2005

1st Contact Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2005

Resigned: 31 July 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Angela C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dale C. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dale C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand5 00648 05452 58628 1511 761
Current Assets25 73759 97052 76930 3737 103
Debtors20 73111 9161832 2225 342
Net Assets Liabilities11 19836 06131 48317 1781 569
Other Debtors   2 2222 222
Property Plant Equipment 10454421274
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1301 1761 226637784
Average Number Employees During Period22222
Creditors14 53923 99321 32613 5115 756
Depreciation Rate Used For Property Plant Equipment 33333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   651 
Disposals Property Plant Equipment   651 
Fixed Assets 10454421274
Increase From Depreciation Charge For Year Property Plant Equipment 465062147
Net Current Assets Liabilities11 19835 97731 44316 8621 347
Other Creditors5 0695 28515 31713 1322 884
Other Taxation Social Security Payable9 47018 7086 0091292 023
Par Value Share 1111
Property Plant Equipment Gross Cost1 1301 2801 2801 0581 058
Provisions For Liabilities Balance Sheet Subtotal 201410552
Total Additions Including From Business Combinations Property Plant Equipment 150 429 
Total Assets Less Current Liabilities11 19836 08131 49717 2831 621
Trade Creditors Trade Payables   250849
Trade Debtors Trade Receivables20 73111 916183 3 120

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, April 2023
Free Download (13 pages)

Company search

Advertisements