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

Fmp 360 Limited TELFORD


Fmp 360 Limited was formally closed on 2022-01-04. Fmp 360 was a private limited company that was located at C/O Clear Accountancy (Inc Nira Smith Accounts) Lt E-Innovation Centre, Priorslee, Telford, TF2 9FT, Shropshire, ENGLAND. Its total net worth was valued to be roughly -60525 pounds, and the fixed assets that belonged to the company amounted to 2584 pounds. The company (officially started on 2014-05-22) was run by 2 directors and 1 secretary.
Director Vincent N. who was appointed on 01 April 2015.
Director Anne N. who was appointed on 22 May 2014.
Moving on to the secretaries, we can name: Nira S. appointed on 01 July 2014.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2021-05-24 and last time the annual accounts were sent was on 31 May 2021. 2016-05-22 was the date of the latest annual return.

Fmp 360 Limited Address / Contact

Office Address C/o Clear Accountancy (inc Nira Smith Accounts) Lt E-innovation Centre
Office Address2 Priorslee
Town Telford
Post code TF2 9FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09053374
Date of Incorporation Thu, 22nd May 2014
Date of Dissolution Tue, 4th Jan 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 8 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Tue, 7th Jun 2022
Last confirmation statement dated Mon, 24th May 2021

Company staff

Vincent N.

Position: Director

Appointed: 01 April 2015

Nira S.

Position: Secretary

Appointed: 01 July 2014

Anne N.

Position: Director

Appointed: 22 May 2014

Seamus G.

Position: Director

Appointed: 18 April 2015

Resigned: 23 May 2018

Lucy J.

Position: Director

Appointed: 18 April 2015

Resigned: 23 May 2018

David E.

Position: Director

Appointed: 01 July 2014

Resigned: 23 May 2018

Nira S.

Position: Director

Appointed: 01 July 2014

Resigned: 23 May 2018

People with significant control

Anne N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-31
Net Worth-58 444-68 801 
Balance Sheet
Cash Bank In Hand6 4202 384 
Cash Bank On Hand 2 3848 898
Current Assets12 1409 01914 405
Debtors5 7206 6355 507
Intangible Fixed Assets2 0811 850 
Property Plant Equipment 337226
Tangible Fixed Assets503337 
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve-58 446-68 803 
Shareholder Funds-58 444-68 801 
Other
Accrued Liabilities 1 070973
Accumulated Amortisation Impairment Intangible Assets 462693
Accumulated Depreciation Impairment Property Plant Equipment 382493
Average Number Employees During Period  1
Creditors 80 00772 463
Creditors Due Within One Year73 16880 007 
Fixed Assets2 5842 1871 845
Increase From Amortisation Charge For Year Intangible Assets  231
Increase From Depreciation Charge For Year Property Plant Equipment  111
Intangible Assets 1 8501 619
Intangible Assets Gross Cost 2 312 
Intangible Fixed Assets Additions2 312  
Intangible Fixed Assets Aggregate Amortisation Impairment231462 
Intangible Fixed Assets Amortisation Charged In Period231231 
Intangible Fixed Assets Cost Or Valuation2 312  
Net Current Assets Liabilities-61 028-70 988-58 058
Number Shares Allotted22 
Par Value Share11 
Prepayments 112399
Property Plant Equipment Gross Cost 719 
Recoverable Value-added Tax 6 5234 317
Share Capital Allotted Called Up Paid22 
Tangible Fixed Assets Additions719  
Tangible Fixed Assets Cost Or Valuation719  
Tangible Fixed Assets Depreciation216382 
Tangible Fixed Assets Depreciation Charged In Period216166 
Total Assets Less Current Liabilities-58 444-68 801-56 213
Trade Creditors Trade Payables 36 80329 492
Trade Debtors Trade Receivables  791
Advances Credits Directors5 0005 000 
Advances Credits Made In Period Directors5 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements