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

FMG SUPPORT GROUP LIMITED

BROAD LEA HOUSE DYSON WOOD WAY, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE, HD2 1GZ,
Company Registration Number
06489429
Private Limited Company
Active

Company Overview

About Fmg Support Group Ltd
FMG SUPPORT GROUP LIMITED was founded on 2008-01-31 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Fmg Support Group Limited 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 GROUP LIMITED
 
Legal Registered Office
BROAD LEA HOUSE DYSON WOOD WAY
BRADLEY
HUDDERSFIELD
WEST YORKSHIRE
HD2 1GZ
Other companies in HD1
 
Previous Names
ARCING VISION LIMITED03/06/2008
Filing Information
Company Number 06489429
Company ID Number 06489429
Date formed 2008-01-31
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 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB918565982  
Last Datalog update: 2024-03-06 09:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FMG SUPPORT GROUP 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 FMG SUPPORT GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK FRANCIS CHESSMAN
Director 2015-05-28
STEPHEN EDWARD OAKLEY
Director 2015-10-27
CLAIRE OWENS
Director 2017-10-02
PAUL HARVEY STEAD
Director 2017-05-05
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 2015-05-28 2017-08-04
PAUL HARVEY STEAD
Director 2017-02-28 2017-02-28
JOHN HOWARD CATLING
Director 2008-02-29 2017-02-16
ANDREW IAIN COPE
Director 2014-05-20 2016-05-31
NICHOLAS GRAEME BROWN
Director 2008-01-31 2015-04-10
ANDREW PAUL GLENNON
Director 2008-02-29 2015-04-10
ROBERT JAMES HOLBREY
Director 2008-02-29 2015-04-10
COLIN ROBERT STIRLING
Director 2008-02-29 2015-04-10
SIMON CHARLES ROUEN ADAMS
Company Secretary 2012-12-01 2015-03-31
RACHAEL REBECCA NEVINS
Director 2015-03-30 2015-03-30
MARK FRANCIS CHESSMAN
Director 2015-03-27 2015-03-27
MICHAEL RICHARDSON
Director 2009-08-26 2014-05-29
JULIAN MARK KYNASTON
Director 2008-02-29 2013-07-25
NICHOLAS JEFFREY
Director 2008-02-29 2013-05-30
MICHAEL RICHARDSON
Company Secretary 2009-12-16 2012-12-01
MARK WILLIAM SCANLON
Director 2008-02-29 2011-09-30
TIMOTHY HEPWORTH PICKUP
Company Secretary 2008-01-31 2009-12-16
TIMOTHY HEPWORTH PICKUP
Director 2008-02-29 2009-12-16
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2008-01-31 2008-01-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2008-01-31 2008-01-31

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 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 (FIM) LTD Director 2015-03-27 CURRENT 1991-10-28 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
MARK FRANCIS CHESSMAN FMG SUPPORT (RRRM) LTD Director 2015-03-27 CURRENT 1992-11-09 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 SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 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 GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY ZIGUP 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 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 HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 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 AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY REDDE LTD Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 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 SUPPORT (FIM) LTD Director 2017-10-02 CURRENT 1991-10-28 Active
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 GROUP HOLDINGS LIMITED Director 2017-10-02 CURRENT 2014-12-04 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 (FIM) LTD Director 2017-02-28 CURRENT 1991-10-28 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
PAUL HARVEY STEAD FMG SUPPORT (RRRM) LTD Director 2017-02-28 CURRENT 1992-11-09 Active
MARTIN WARD THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARTIN WARD FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
MARTIN WARD FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 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 GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
MARTIN WARD FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
MARTIN WARD ZIGUP 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 HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2009-04-22 CURRENT 1996-05-14 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 AUXILLIS LIMITED Director 2009-04-22 CURRENT 1994-07-13 Active
MARTIN WARD CAR MONSTER LIMITED Director 2009-04-22 CURRENT 1996-06-27 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
2024-02-03Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-11Audit exemption subsidiary accounts made up to 2022-04-30
2022-11-11Audit exemption subsidiary accounts made up to 2022-04-30
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
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, 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
2020-03-25AP01DIRECTOR APPOINTED MR PHILIP JAMES VINCENT
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD OAKLEY
2020-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Fmg House, St Andrews Road Huddersfield West Yorkshire HD1 6NA
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH 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 REBECCA NEVINS
2017-08-04TM02Termination of appointment of Rachael Nevins on 2017-08-04
2017-05-05AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2017-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY STEAD
2017-02-28AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD CATLING
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1583224.15
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-21AA01Current accounting period shortened from 30/09/16 TO 30/06/16
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064894290004
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAIN COPE
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064894290005
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1583224.15
2016-02-29AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-28AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2015-10-28AP01DIRECTOR APPOINTED MR MARTIN WARD
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-07AP01DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN
2015-07-07AP01DIRECTOR APPOINTED MISS RACHAEL NEVINS
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1584022.8
2015-05-21SH02SUB-DIVISION 10/04/15
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLBREY
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STIRLING
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLENNON
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2015-04-30RES13DIVISION OF SHARES 10/04/2015
2015-04-30RES01ADOPT ARTICLES 10/04/2015
2015-04-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-30RES13SHARES DIVIDED 10/04/2015
2015-04-30RES01ADOPT ARTICLES 10/04/2015
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064894290004
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064894290005
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHESSMAN
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS
2015-03-31AP01DIRECTOR APPOINTED MISS RACHAEL REBECCA NEVINS
2015-03-31AP01DIRECTOR APPOINTED MR MARK CHESSMAN
2015-03-31AP03SECRETARY APPOINTED MISS RACHAEL NEVINS
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON ADAMS
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1584022.8
2015-02-10AR0131/01/15 FULL LIST
2014-11-11SH0129/10/14 STATEMENT OF CAPITAL GBP 1584022.80
2014-10-24CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-24RES01ADOPT ARTICLES 19/09/2014
2014-10-24SH0115/10/14 STATEMENT OF CAPITAL GBP 1583770.17
2014-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2014-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-30RES01ADOPT ARTICLES 21/05/2014
2014-05-30AP01DIRECTOR APPOINTED MR ANDREW IAIN COPE
2014-02-04AR0131/01/14 FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN KYNASTON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFREY
2013-02-14AR0131/01/13 FULL LIST
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-16AP03SECRETARY APPOINTED MR SIMON CHARLES ROUEN ADAMS
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHARDSON
2012-05-15RES01ADOPT ARTICLES 29/03/2012
2012-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-15CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-05-15SH0101/05/12 STATEMENT OF CAPITAL GBP 1582803.10
2012-02-02AR0131/01/12 FULL LIST
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCANLON
2011-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-01AR0131/01/11 FULL LIST
2010-02-09AR0131/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM SCANLON / 08/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOLBREY / 08/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT STIRLING / 08/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GLENNON / 08/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD CATLING / 08/01/2010
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-12AP03SECRETARY APPOINTED DR MICHAEL RICHARDSON
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PICKUP
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PICKUP
2009-12-24CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-24RES13SECT 175 CONFLICT OF INTEREST 26/11/2009
2009-12-24RES01ADOPT ARTICLES 26/11/2009
2009-12-24CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2009-10-01288aDIRECTOR APPOINTED DR MICHAEL RICHARDSON
2009-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-05-29CERTNMCOMPANY NAME CHANGED ARCING VISION LIMITED CERTIFICATE ISSUED ON 03/06/08
2008-03-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-03-14123NC INC ALREADY ADJUSTED 29/02/08
2008-03-14122DIV
2008-03-14288aDIRECTOR APPOINTED TIMOTHY HEPWORTH PICKUP
2008-03-14288aDIRECTOR APPOINTED MARK WILLIAM SCANLON
2008-03-14288aDIRECTOR APPOINTED ROBERT JAMES HOLBREY
2008-03-14288aDIRECTOR APPOINTED JOHN HOWARD CATLING
2008-03-14288aDIRECTOR APPOINTED JULIAN MARK KYNASTON
2008-03-14288aDIRECTOR APPOINTED COLIN ROBERT STIRLING
2008-03-14288aDIRECTOR APPOINTED NICHOLAS JEFFREY
2008-03-14288aDIRECTOR APPOINTED ANDREW GLENNON
2008-03-14SASHARE AGREEMENT OTC
2008-03-14RES13DIVISION 29/02/2008
2008-03-14RES04GBP NC 1000/1500000 29/02/2008
2008-03-14225ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 30/09/2008
2008-03-13395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FMG SUPPORT GROUP 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 FMG SUPPORT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 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
Filed Financial Reports
Annual Accounts
2014-09-30

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FMG SUPPORT GROUP LIMITED registering or being granted any patents
Domain Names

FMG SUPPORT GROUP LIMITED owns 1 domain names.

fmgsupport.co.uk  

Trademarks
We have not found any records of FMG SUPPORT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FMG SUPPORT GROUP 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 (82990 - Other business support service activities n.e.c.) as FMG SUPPORT GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FMG SUPPORT GROUP 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 FMG SUPPORT GROUP 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 FMG SUPPORT GROUP LIMITED 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.