Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FMG SUPPORT (FIM) LTD
Company Information for

FMG SUPPORT (FIM) LTD

BROAD LEA HOUSE DYSON WOOD WAY, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE, HD2 1GZ,
Company Registration Number
02658067
Private Limited Company
Active

Company Overview

About Fmg Support (fim) Ltd
FMG SUPPORT (FIM) LTD was founded on 1991-10-28 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Fmg Support (fim) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FMG SUPPORT (FIM) LTD
 
Legal Registered Office
BROAD LEA HOUSE DYSON WOOD WAY
BRADLEY
HUDDERSFIELD
WEST YORKSHIRE
HD2 1GZ
Other companies in HD1
 
Previous Names
THE ACCIDENT MANAGEMENT COMPANY (UK) LIMITED14/10/2004
Filing Information
Company Number 02658067
Company ID Number 02658067
Date formed 1991-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB526089633  
Last Datalog update: 2024-03-06 08:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FMG SUPPORT (FIM) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FMG SUPPORT (FIM) LTD

Current Directors
Officer Role Date Appointed
MARK FRANCIS CHESSMAN
Director 2015-03-27
STEPHEN EDWARD OAKLEY
Director 2015-10-27
CLAIRE OWENS
Director 2017-10-02
PAUL HARVEY STEAD
Director 2017-02-28
MARTIN WARD
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL NEVINS
Company Secretary 2015-03-31 2017-08-04
RACHAEL REBECCA NEVINS
Director 2015-03-30 2017-08-04
JOHN HOWARD CATLING
Director 2015-03-27 2017-02-16
ANDREW IAIN COPE
Director 2015-04-10 2016-05-31
NICHOLAS GRAEME BROWN
Director 1997-06-30 2015-04-10
SIMON CHARLES ROUEN ADAMS
Company Secretary 2012-12-01 2015-03-31
MICHAEL RICHARDSON
Director 2009-12-16 2014-05-29
MICHAEL RICHARDSON
Company Secretary 2009-12-16 2012-12-01
TIMOTHY HEPWORTH PICKUP
Company Secretary 1993-09-30 2009-12-16
TIMOTHY HEPWORTH PICKUP
Director 1997-06-30 2009-12-16
PAUL RUSSELL ROSE
Director 1991-10-28 1998-06-30
JAMES TIMOTHY CHAPMAN LONGLEY
Company Secretary 1992-06-11 1993-09-30
MICHAEL THREAPLETON
Director 1991-10-28 1992-12-24
PAUL RUSSELL ROSE
Company Secretary 1991-10-28 1992-06-11
IRENE LESLEY HARRISON
Nominated Secretary 1991-10-28 1991-10-28
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1991-10-28 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FRANCIS CHESSMAN FMG FINANCE LIMITED Director 2015-05-28 CURRENT 2014-12-09 Active
MARK FRANCIS CHESSMAN FMG SUPPORT GROUP LIMITED Director 2015-05-28 CURRENT 2008-01-31 Active
MARK FRANCIS CHESSMAN FMG GROUP HOLDINGS LIMITED Director 2015-05-28 CURRENT 2014-12-04 Active
MARK FRANCIS CHESSMAN NETRENTACAR LIMITED Director 2015-03-27 CURRENT 2000-02-25 Active - Proposal to Strike off
MARK FRANCIS CHESSMAN THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-03-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARK FRANCIS CHESSMAN FMG SUPPORT (PROPERTY) LIMITED Director 2015-03-27 CURRENT 2009-02-23 Dissolved 2017-09-05
MARK FRANCIS CHESSMAN FMG SUPPORT (RRRM) LTD Director 2015-03-27 CURRENT 1992-11-09 Active
MARK FRANCIS CHESSMAN F M G SUPPORT (HO) LIMITED Director 2015-03-27 CURRENT 1998-06-04 Active
MARK FRANCIS CHESSMAN FMG SUPPORT LTD Director 2015-03-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY NETRENTACAR LIMITED Director 2015-10-27 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY NEWLAW LEGAL LIMITED Director 2014-01-28 CURRENT 2010-03-23 Active
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY QSIT LIMITED Director 2011-10-18 CURRENT 2000-11-15 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 02628149 LIMITED Director 2011-10-18 CURRENT 1991-07-10 Dissolved 2018-04-17
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY REDDE LTD Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY TOTAL ACCIDENT MANAGEMENT LIMITED Director 2011-10-18 CURRENT 1996-02-07 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY HELPHIRE EBT TRUSTEE LIMITED Director 2011-10-18 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
CLAIRE OWENS FMG FINANCE LIMITED Director 2017-10-02 CURRENT 2014-12-09 Active
CLAIRE OWENS F M G SUPPORT (HO) LIMITED Director 2017-10-02 CURRENT 1998-06-04 Active
CLAIRE OWENS FMG SUPPORT LTD Director 2017-10-02 CURRENT 1999-07-26 Active
CLAIRE OWENS FMG SUPPORT GROUP LIMITED Director 2017-10-02 CURRENT 2008-01-31 Active
CLAIRE OWENS FMG GROUP HOLDINGS LIMITED Director 2017-10-02 CURRENT 2014-12-04 Active
PAUL HARVEY STEAD FMG SUPPORT GROUP LIMITED Director 2017-05-05 CURRENT 2008-01-31 Active
PAUL HARVEY STEAD NETRENTACAR LIMITED Director 2017-02-28 CURRENT 2000-02-25 Active - Proposal to Strike off
PAUL HARVEY STEAD THE FLEET MANAGEMENT COMPANY LIMITED Director 2017-02-28 CURRENT 1991-02-15 Active - Proposal to Strike off
PAUL HARVEY STEAD FMG SUPPORT (PROPERTY) LIMITED Director 2017-02-28 CURRENT 2009-02-23 Dissolved 2017-09-05
PAUL HARVEY STEAD FMG SUPPORT (RRRM) LTD Director 2017-02-28 CURRENT 1992-11-09 Active
PAUL HARVEY STEAD F M G SUPPORT (HO) LIMITED Director 2017-02-28 CURRENT 1998-06-04 Active
PAUL HARVEY STEAD FMG SUPPORT LTD Director 2017-02-28 CURRENT 1999-07-26 Active
MARTIN WARD THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARTIN WARD FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
MARTIN WARD FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
MARTIN WARD F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
MARTIN WARD FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
MARTIN WARD FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
MARTIN WARD FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
MARTIN WARD MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MARTIN WARD CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
MARTIN WARD GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
MARTIN WARD NEWLAW LEGAL LIMITED Director 2014-02-28 CURRENT 2010-03-23 Active
MARTIN WARD PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
MARTIN WARD 02628149 LIMITED Director 2009-04-22 CURRENT 1991-07-10 Dissolved 2018-04-17
MARTIN WARD 03299525 LIMITED Director 2009-04-22 CURRENT 1997-01-07 Active - Proposal to Strike off
MARTIN WARD TOTAL ACCIDENT MANAGEMENT LIMITED Director 2009-04-22 CURRENT 1996-02-07 Active
MARTIN WARD FMG REPAIR SERVICES LIMITED Director 2009-04-22 CURRENT 2004-05-05 Active
MARTIN WARD AUXILLIS SERVICES LIMITED Director 2009-04-22 CURRENT 1992-02-11 Active
MARTIN WARD AUXILLIS LIMITED Director 2009-04-22 CURRENT 1994-07-13 Active
MARTIN WARD HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2009-04-22 CURRENT 1996-05-14 Active
MARTIN WARD CAR MONSTER LIMITED Director 2009-04-22 CURRENT 1996-06-27 Active
MARTIN WARD HELPHIRE EBT TRUSTEE LIMITED Director 2009-04-22 CURRENT 1999-10-01 Active
MARTIN WARD ANGEL ASSISTANCE LIMITED Director 2009-04-22 CURRENT 2000-01-05 Active
MARTIN WARD CAB AID LIMITED Director 2009-04-22 CURRENT 2004-01-13 Active
MARTIN WARD REDDE LTD Director 2009-04-08 CURRENT 1995-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Appointment of Ms Emma Parr as company secretary on 2024-04-30
2024-02-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-12Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-02AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS CHESSMAN
2020-03-02AP01DIRECTOR APPOINTED MR PHILIP JAMES VINCENT
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD OAKLEY
2020-02-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-09CH01Director's details changed for Mr Martin Ward on 2017-08-21
2017-10-04AP01DIRECTOR APPOINTED MS CLAIRE OWENS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS
2017-08-04TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS
2017-08-04TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-28AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD CATLING
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-21AA01Current accounting period shortened from 30/09/16 TO 30/06/16
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026580670009
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAIN COPE
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026580670010
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-07ANNOTATIONClarification
2015-12-07RP04SECOND FILING FOR FORM AP01
2015-12-07RP04SECOND FILING FOR FORM AP01
2015-10-28AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2015-10-28AP01DIRECTOR APPOINTED MR MARTIN WARD
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-21AR0130/09/15 FULL LIST
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2015-05-20AP01DIRECTOR APPOINTED MR ANDREW IAIN COPE
2015-04-30RES01ADOPT ARTICLES 10/04/2015
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026580670009
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026580670010
2015-04-01AP01DIRECTOR APPOINTED MR JOHN HOWARD CATLING
2015-03-31AP01DIRECTOR APPOINTED MR MARK CHESSMAN
2015-03-31AP03SECRETARY APPOINTED MISS RACHAEL NEVINS
2015-03-31AP01DIRECTOR APPOINTED MISS RACHAEL REBECCA NEVINS
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON ADAMS
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-14AR0130/09/14 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-01AR0130/09/13 FULL LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-16AP03SECRETARY APPOINTED MR SIMON CHARLES ROUEN ADAMS
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHARDSON
2012-10-05AR0130/09/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-06AR0130/09/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-06AR0130/09/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-12AP01DIRECTOR APPOINTED DR MICHAEL RICHARDSON
2010-01-12AP03SECRETARY APPOINTED DR MICHAEL RICHARDSON
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PICKUP
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PICKUP
2009-12-24RES13SECT 175 CONFLICT OF INTERST 26/11/2009
2009-12-24RES01ADOPT ARTICLES 26/11/2009
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-31363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-03-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-17363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-14CERTNMCOMPANY NAME CHANGED THE ACCIDENT MANAGEMENT COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 14/10/04
2004-10-01363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-06363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: FITZWILLIAM HOUSE FITZWILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 5BB
2001-10-26363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-23363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-08-26SRES01ALTER MEM AND ARTS 12/08/99
1999-08-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-26SRES13FINANCIAL ASSISTANCE 12/08/99
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-24363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to FMG SUPPORT (FIM) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FMG SUPPORT (FIM) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Satisfied LLOYDS BANK PLC
2015-04-15 Satisfied ENDLESS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2008-03-06 Satisfied ABERDEEN ASSET MANAGERS LIMITED (THE SECURITY TRUSTEE)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-03-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-03-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 1997-10-14 Satisfied TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1995-03-27 Satisfied JOHN RUSSELL ROSE
DEBENTURE 1993-07-29 Satisfied MR.J.R. RUSSELL
FIXED AND FLOATING CHARGE 1992-03-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FMG SUPPORT (FIM) LTD

Intangible Assets
Patents
We have not found any records of FMG SUPPORT (FIM) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FMG SUPPORT (FIM) LTD
Trademarks
We have not found any records of FMG SUPPORT (FIM) LTD registering or being granted any trademarks
Income
Government Income

Government spend with FMG SUPPORT (FIM) LTD

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-01-27 GBP £1,300
Northamptonshire County Council 2014-07-25 GBP £1,080 Training & Course fees
Northamptonshire County Council 2014-06-24 GBP £1,080 Training & Course fees
Northamptonshire County Council 2014-05-23 GBP £720 Training & Course fees
Essex County Council 2014-03-24 GBP £150
London Borough of Hackney 2012-11-01 GBP £759
London Borough of Hackney 2012-09-01 GBP £7,828
London Borough of Hackney 2012-08-01 GBP £7,846
London Borough of Hackney 2012-07-01 GBP £7,085
London Borough of Hackney 2012-06-01 GBP £3,692
London Borough of Hackney 2012-05-01 GBP £3,124
London Borough of Hackney 2012-04-01 GBP £4,090
London Borough of Hackney 2012-03-01 GBP £5,089
London Borough of Hackney 2012-02-01 GBP £2,739
London Borough of Hackney 2012-02-01 GBP £2,701
London Borough of Hackney 2012-02-01 GBP £1,125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FMG SUPPORT (FIM) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FMG SUPPORT (FIM) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FMG SUPPORT (FIM) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.