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

FOM REMOVALS LIMITED

C/O BRIDGEWOOD FINANCIAL SOLUTIONS LTD, CUMBERLAND HOUSE, NOTTINGHAM, NG1 6EE,
Company Registration Number
03979129
Private Limited Company
Liquidation

Company Overview

About Fom Removals Ltd
FOM REMOVALS LIMITED was founded on 2000-04-25 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Fom Removals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOM REMOVALS LIMITED
 
Legal Registered Office
C/O BRIDGEWOOD FINANCIAL SOLUTIONS LTD
CUMBERLAND HOUSE
NOTTINGHAM
NG1 6EE
Other companies in LA14
 
Filing Information
Company Number 03979129
Company ID Number 03979129
Date formed 2000-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB757861091  
Last Datalog update: 2023-11-06 13:53:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOM REMOVALS 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 FOM REMOVALS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARTYN NEEDHAM
Director 2000-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
TONY HARRISON
Company Secretary 2006-05-28 2010-09-07
KELLIE ADELE TAYLOR
Company Secretary 2004-03-01 2006-05-28
DENISE ALISON NEEDHAM
Company Secretary 2000-05-17 2004-03-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-25 2000-05-17
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-25 2000-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARTYN NEEDHAM C E SUPPLIES LTD Director 2010-09-06 CURRENT 1989-04-06 Dissolved 2016-10-21
CHRISTOPHER MARTYN NEEDHAM GELMODE LIMITED Director 2010-09-06 CURRENT 2000-04-18 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
2023-03-22REGISTERED OFFICE CHANGED ON 20/03/23 FROM C/O Bridgewood Financial Solutions Ltd Cumberland House 35 Park Row Nottingham NG1 6EE
2023-03-20Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-20Appointment of a voluntary liquidator
2023-03-20Voluntary liquidation Statement of affairs
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM 8 Hadrian Road Morecambe LA3 3BX England
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM C/O Bridgewood Financial Solutions Ltd Cumberland House 35 Park Row Nottingham NG1 6EE
2023-03-08Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-17Amended mirco entity accounts made up to 2021-03-31
2022-11-17Amended mirco entity accounts made up to 2021-03-31
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM Unit 17-18 Trinity Enterprise Centre Furness Business Park Ironworks Road Barrow-in-Furness LA14 2PN England
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-06-07Compulsory strike-off action has been discontinued
2022-06-07DISS40Compulsory strike-off action has been discontinued
2022-06-06CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-06-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM 18 Trinity Enterprise Centre Furness Business Park Barrow in Furness Cumbria LA14 2PN
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-06-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTYN NEEDHAM
2018-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME NEEDHAM
2018-11-30PSC07CESSATION OF CHRISTOPHER MARTYN NEEDHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AP01DIRECTOR APPOINTED MR GRAEME NEEDHAM
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-03-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0125/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0125/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0125/04/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0125/04/12 ANNUAL RETURN FULL LIST
2011-09-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0125/04/11 ANNUAL RETURN FULL LIST
2010-09-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY TONY HARRISON
2010-06-15AR0125/04/10 ANNUAL RETURN FULL LIST
2010-06-15CH01Director's details changed for Christopher Martyn Needham on 2009-10-01
2010-06-15CH03SECRETARY'S DETAILS CHNAGED FOR TONY HARRISON on 2010-04-25
2009-09-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-06-16288bSECRETARY RESIGNED
2006-06-16288aNEW SECRETARY APPOINTED
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25288bSECRETARY RESIGNED
2003-10-22CERTNMCOMPANY NAME CHANGED FOWLERS REMOVALS LIMITED CERTIFICATE ISSUED ON 22/10/03
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-02363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-01363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-22363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: TRINITY ENTERPRISE CENTRE FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PN
2000-06-2888(2)RAD 26/05/00--------- £ SI 99@1=99 £ IC 1/100
2000-06-20288bSECRETARY RESIGNED
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-20288bDIRECTOR RESIGNED
2000-06-20288aNEW SECRETARY APPOINTED
2000-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-24CERTNMCOMPANY NAME CHANGED CHERITEX ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/05/00
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52243 - Cargo handling for land transport activities


Licences & Regulatory approval
We could not find any licences issued to FOM REMOVALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-03-14
Appointmen2023-03-14
Meetings o2023-03-03
Fines / Sanctions
No fines or sanctions have been issued against FOM REMOVALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-04 Outstanding CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 2001-02-08 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2001-01-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 FOM REMOVALS LIMITED

Intangible Assets
Patents
We have not found any records of FOM REMOVALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOM REMOVALS LIMITED
Trademarks
We have not found any records of FOM REMOVALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOM REMOVALS 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 (49420 - Removal services) as FOM REMOVALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOM REMOVALS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFOM REMOVALS LIMITEDEvent Date2023-03-14
 
Initiating party Event TypeAppointmen
Defending partyFOM REMOVALS LIMITEDEvent Date2023-03-14
Company Number: 03979129 Name of Company: FOM REMOVALS LIMITED Trading Name: Fowlers Removals Nature of Business: Removal Services, Operation of Warehousing & Storage Facilities for Land Transport Act…
 
Initiating party Event TypeMeetings o
Defending partyFOM REMOVALS LIMITEDEvent Date2023-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOM REMOVALS 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 FOM REMOVALS 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.