Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FMC KONGSBERG SERVICES LIMITED
Company Information for

FMC KONGSBERG SERVICES LIMITED

HADRIAN HOUSE, WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, NE6 3PL,
Company Registration Number
04869111
Private Limited Company
Active

Company Overview

About Fmc Kongsberg Services Ltd
FMC KONGSBERG SERVICES LIMITED was founded on 2003-08-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Fmc Kongsberg Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FMC KONGSBERG SERVICES LIMITED
 
Legal Registered Office
HADRIAN HOUSE
WINCOMBLEE ROAD
NEWCASTLE UPON TYNE
NE6 3PL
Other companies in M1
 
Filing Information
Company Number 04869111
Company ID Number 04869111
Date formed 2003-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 05:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FMC KONGSBERG SERVICES LIMITED
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 FMC KONGSBERG SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE CLARK
Company Secretary 2016-02-25
OVE MAGNE KALLESTAD
Director 2014-12-11
LEONARDO RIBEIRO
Director 2017-05-23
BRIAN JAMES WOTHERSPOON
Director 2012-06-26
JAN CHRISTIAN ZAHL
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOSEPH CAMPBELL
Director 2011-03-01 2017-07-26
CORNELIS NICOLAAS MARTIN ZONNEVELD
Director 2008-11-27 2017-04-19
CATHERINE STRATHDEE
Company Secretary 2011-11-28 2015-12-11
TRYGVE ARNESEN
Director 2010-10-01 2014-06-12
SIMON STEWART COOK
Company Secretary 2008-11-27 2011-11-28
PETER JOHN WALTON
Director 2007-05-14 2011-11-28
ANDREW JOHN CONSTANTINE CORT
Director 2003-08-18 2011-03-01
NILS PETTER SIVERTSEN
Director 2007-05-14 2010-10-01
CORNELIS NICOLAAS MARTIN ZONNEVELD
Company Secretary 2006-04-01 2008-11-27
TERJE AARESTAD CHRISYEUREU VEDELER
Director 2007-05-14 2008-11-27
TORE HALVORSEN
Director 2005-10-24 2007-05-31
JOHAN WARMEDAL
Director 2003-08-18 2007-05-09
PER NORMANN AAS
Director 2005-10-24 2006-08-31
WENDY ELAINE BOOTH
Company Secretary 2004-10-13 2006-03-31
THOMAS NULTY
Company Secretary 2003-08-18 2004-10-13
THOMAS NULTY
Director 2003-08-18 2004-10-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-18 2003-08-18
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-18 2003-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARDO RIBEIRO FMC TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 1931-10-10 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
2024-01-07Amended full accounts made up to 2022-12-31
2023-12-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 048691110002
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-29DIRECTOR APPOINTED MRS BRENDA JANETTE MENNIE
2022-04-29APPOINTMENT TERMINATED, DIRECTOR AURELIA SYLVIE KYRA GORMAN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR AURELIA SYLVIE KYRA GORMAN
2022-04-29AP01DIRECTOR APPOINTED MRS BRENDA JANETTE MENNIE
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM One St Paul's Churchyard London EC4M 8AP United Kingdom
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BJORN GISLE GRONLIE
2021-07-06AP01DIRECTOR APPOINTED MS AURELIA SYLVIE KYRA GORMAN
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-15RES13Resolutions passed:Transaction documents/terms of transaction documents and any related documents be approved/entry into transaction documents is in the best interests of the company/re: no authorisation required in respect of a interest of a director ...
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048691110001
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-03MEM/ARTSARTICLES OF ASSOCIATION
2021-03-03RES13Resolutions passed:
  • Company business 12/02/2021
  • ALTER ARTICLES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM C/O Co Evershed Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2019-08-20AP01DIRECTOR APPOINTED MR RUNE THORESEN
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR OVE MAGNE KALLESTAD
2019-07-31AP01DIRECTOR APPOINTED MR BJORN GISLE GRONLIE
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES WOTHERSPOON
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDO RIBEIRO
2018-11-06AP01DIRECTOR APPOINTED HELEN URQUHART
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN CHRISTIAN ZAHL
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19AP03Appointment of Brenda Janette Mennie as company secretary on 2018-09-05
2018-09-19TM02Termination of appointment of Margaret Anne Clark on 2018-05-11
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH CAMPBELL
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-26AP01DIRECTOR APPOINTED MR LEONARDO RIBEIRO
2017-05-26AP01DIRECTOR APPOINTED JAN CHRISTIAN ZAHL
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS NICOLAAS MARTIN ZONNEVELD
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-08TM02Termination of appointment of Catherine Strathdee on 2015-12-11
2016-03-08AP03Appointment of Margaret Anne Clark as company secretary on 2016-02-25
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0118/08/15 ANNUAL RETURN FULL LIST
2015-09-17CH01Director's details changed for Mr James Joseph Campbell on 2015-08-18
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AP01DIRECTOR APPOINTED MR OVE MAGNE KALLESTAD
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-19AR0118/08/14 FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TRYGVE ARNESEN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AR0118/08/13 FULL LIST
2012-09-12AR0118/08/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AP01DIRECTOR APPOINTED MR BRIAN JAMES WOTHERSPOON
2012-02-24AP03SECRETARY APPOINTED MRS CATHERINE STRATHDEE
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALTON
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON COOK
2011-09-23AR0118/08/11 FULL LIST
2011-09-23AP01DIRECTOR APPOINTED MR JAMES JOSEPH CAMPBELL
2011-09-22AP01DIRECTOR APPOINTED MR TRYGVE ARNESEN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORT
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NILS SIVERTSEN
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0118/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALTON / 18/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NILS PETTER SIVERTSEN / 18/08/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS NICOLAAS MARTIN ZONNEVELD / 01/11/2009
2009-10-29AR0118/08/09 FULL LIST
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM CO RADCLIFFES LE BRASSEUR 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-11-28288aDIRECTOR APPOINTED MR CORNELIS NICOLAAS MARTIN ZONNEVELD
2008-11-28288aSECRETARY APPOINTED MR SIMON STEWART COOK
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY CORNELIS ZONNEVELD
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR TERJE VEDELER
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-09363(288)DIRECTOR RESIGNED
2007-11-09363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-19288aNEW SECRETARY APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-01-17ELRESS386 DISP APP AUDS 13/10/04
2005-01-17ELRESS366A DISP HOLDING AGM 13/10/04
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-10-04225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288bSECRETARY RESIGNED
2003-08-27288bDIRECTOR RESIGNED
2003-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to FMC KONGSBERG SERVICES LIMITED 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 FMC KONGSBERG SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FMC KONGSBERG SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FMC KONGSBERG SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FMC KONGSBERG SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FMC KONGSBERG SERVICES LIMITED
Trademarks
We have not found any records of FMC KONGSBERG SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FMC KONGSBERG SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as FMC KONGSBERG SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FMC KONGSBERG SERVICES LIMITED 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 FMC KONGSBERG SERVICES LIMITED 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 FMC KONGSBERG SERVICES LIMITED any grants or awards.
Ownership
    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.