FMA AGENCY LIMITED

Unit 6, Princes Park Princes Way North Unit 6, Princes Park Princes Way North, Gateshead, NE11 0NF, United Kingdom
StatusACTIVE
Company No.07286755
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age14 years, 21 days
JurisdictionEngland Wales

SUMMARY

FMA AGENCY LIMITED is an active private limited company with number 07286755. It was incorporated 14 years, 21 days ago, on 16 June 2010. The company address is Unit 6, Princes Park Princes Way North Unit 6, Princes Park Princes Way North, Gateshead, NE11 0NF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: Beechwood Clayton Road Jesmond Newcastle upon Tyne NE2 1TL United Kingdom

New address: Unit 6, Princes Park Princes Way North Team Valley Trading Estate Gateshead NE11 0NF

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

Old address: Town Hall Chambers High Street East Wallsend NE28 7AT England

New address: Beechwood Clayton Road Jesmond Newcastle upon Tyne NE2 1TL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme John Maher

Appointment date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

Old address: C/O Armstrong Campbell Accountants Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England

New address: Town Hall Chambers High Street East Wallsend NE28 7AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Tim Cantle Jones

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme Maher

Notification date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS

New address: C/O Armstrong Campbell Accountants Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tim Cantle Jones

Notification date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Mclanders

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Lynda Mclanders

Termination date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Cantle Jones

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2016

Action Date: 29 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-29

Officer name: Mrs Catherine Lynda Mclanders

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2016

Action Date: 29 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-29

Officer name: Mr Angus Mclanders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 23 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-22

Officer name: Mrs Catherine Lynda Mclanders

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-22

Officer name: Mr Angus Mclanders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Mr Angus Mclanders

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Mrs Catherine Lynda Mclanders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-30

Officer name: Mr Angus Mclanders

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-30

Officer name: Mrs Catherine Lynda Mclanders

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-20

Officer name: Mr Angus Mclanders

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-20

Officer name: Mrs Catherine Lynda Mclanders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE SOLUTION PROPERTY LIMITED

109 ANCHORAGE,BRISTOL,BS1 6UZ

Number:10139072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDICINES BY DESIGN LTD

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:07870845
Status:ACTIVE
Category:Private Limited Company

OSTEONORM LTD

32 QUEENS TERRACE,SOUTHAMPTON,SO14 3BQ

Number:10222177
Status:ACTIVE
Category:Private Limited Company

SHAH TRANSPORT (UK) LTD

268 BURBURY STREET,BIRMINGHAM,B19 1TR

Number:09090383
Status:ACTIVE
Category:Private Limited Company

SHARPE ACCESS SOLUTIONS LIMITED

14 WILSON STREET,KENDAL,LA9 7DR

Number:07335230
Status:ACTIVE
Category:Private Limited Company

STROMA TECHNICAL SERVICES LTD

KIRKSTYLE CROFT,WICK,KW1 4YB

Number:SC624191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source