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

FMC OUTSOURCING LIMITED

61 INSPIRE HOUSE, BRIDGE STREET, KINGTON, HR5 3DJ,
Company Registration Number
04549590
Private Limited Company
Active

Company Overview

About Fmc Outsourcing Ltd
FMC OUTSOURCING LIMITED was founded on 2002-10-01 and has its registered office in Kington. The organisation's status is listed as "Active". Fmc Outsourcing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FMC OUTSOURCING LIMITED
 
Legal Registered Office
61 INSPIRE HOUSE
BRIDGE STREET
KINGTON
HR5 3DJ
Other companies in TR4
 
Filing Information
Company Number 04549590
Company ID Number 04549590
Date formed 2002-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FMC OUTSOURCING 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 OUTSOURCING LIMITED

Current Directors
Officer Role Date Appointed
GEORGE OZOLINS
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MACIEJ UNDRYCH
Director 2014-08-08 2015-01-01
ANDREW ANDREW LATCHFORD
Director 2010-07-18 2014-08-08
SOBEN IBEN THORUP PETERSEN
Director 2013-04-08 2014-03-01
ANDREW LATCHFORD
Director 2009-05-07 2013-04-28
DSMD INVESTMENTS LTD
Company Secretary 2010-01-10 2011-01-01
ANDREW LATCHFORD
Company Secretary 2009-05-01 2010-10-01
DSMD INVESTMENTS LTD
Director 2009-05-06 2010-09-01
DSMD INVESTMENTS LTD
Company Secretary 2009-05-07 2009-05-08
MARK CEDERWALL MCAULEY
Director 2008-11-28 2009-05-06
DONALD HENRY WAMHOF
Director 2008-11-28 2009-05-06
JOHN RONY ENDONILA
Director 2008-12-09 2009-03-24
LATCHFORD ANDREW
Company Secretary 2002-10-10 2008-12-09
DSMD INVESTMENTS LTD
Director 2007-04-26 2008-12-09
DENISE LATCHFORD
Director 2007-04-26 2007-08-10
DENISE LATCHFORD
Director 2006-06-19 2006-10-13
KAROL GALLA
Director 2006-03-01 2006-06-09
MIROSLAV MIKULKA
Director 2006-05-31 2006-06-09
GUDANOWICZ RYSZARD
Director 2006-06-02 2006-06-09
DSMD INVESTMENTS LTD
Director 2006-02-20 2006-03-01
KAROL GALLA
Director 2006-02-13 2006-02-16
DSMD INVESTMENTS LTD
Director 2004-10-16 2006-02-13
ANDREW LATCHFORD
Director 2002-10-10 2004-12-10
WHITFIELD DAVID
Director 2002-10-10 2004-10-16
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-10-01 2002-10-10
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-10-01 2002-10-10

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-03-02Unaudited abridged accounts made up to 2023-02-28
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM Apt 1867 Blackwater Truro Cornwall TR4 8UN
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE OZOLINS
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURIS OZOLINS
2019-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURIS OZOLINS
2019-05-10PSC07CESSATION OF JURIS OZOLINS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10PSC07CESSATION OF JURIS OZOLINS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AP01DIRECTOR APPOINTED DR JURIS OZOLINS
2019-04-30AP01DIRECTOR APPOINTED DR JURIS OZOLINS
2019-04-30PSC04Change of details for Dr George Ozolins as a person with significant control on 2019-04-20
2019-04-30PSC04Change of details for Dr George Ozolins as a person with significant control on 2019-04-20
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 120
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 120
2016-05-10AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-01AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AAMDAmended account full exemption
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-11AR0105/10/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MACIEJ UNDRYCH
2015-11-10AP01DIRECTOR APPOINTED DR GEORGE OZOLINS
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 120
2015-05-09AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LATCHFORD
2014-08-08AP01DIRECTOR APPOINTED MR MACIEJ UNDRYCH
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SOBEN PETERSEN
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 120
2014-05-08AR0108/05/14 ANNUAL RETURN FULL LIST
2014-03-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AA01Previous accounting period shortened from 31/10/14 TO 28/02/14
2013-11-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AP01DIRECTOR APPOINTED MR ANDREW ANDREW LATCHFORD
2013-05-14AR0108/05/13 FULL LIST
2013-05-14AD02SAIL ADDRESS CHANGED FROM: 48 FIELDING WAY HUTTON BRENTWOOD ESSEX CM13 1JN UNITED KINGDOM
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM UNIT 1700 CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN UNITED KINGDOM
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LATCHFORD
2013-04-08AP01DIRECTOR APPOINTED MR SOBEN IBEN THORUP PETERSEN
2012-11-09AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM FUTURE HOUSE, 48 FEILDING WAY HUTTON ESSEX CM13 1JN
2012-06-19AR0108/05/12 FULL LIST
2011-11-01AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-09AR0108/05/11 FULL LIST
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY DSMD INVESTMENTS LTD
2010-11-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-15AP04CORPORATE SECRETARY APPOINTED DSMD INVESTMENTS LTD
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LATCHFORD
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY DSMD INVESTMENTS LTD
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DSMD INVESTMENTS LTD
2010-05-10AR0108/05/10 FULL LIST
2010-05-08AD02SAIL ADDRESS CREATED
2010-05-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DSMD INVESTMENTS LTD / 01/01/2010
2009-11-13AA30/10/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY DSMD INVESTMENTS LTD
2009-05-08288aDIRECTOR APPOINTED MR ANDREW LATCHFORD
2009-05-08288aSECRETARY APPOINTED MR ANDREW CHARLES ROBERT LATCHFORD
2009-05-07288aSECRETARY APPOINTED DSMD INVESTMENTS LTD
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR MARK CEDERWALL MCAULEY
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR DONALD HENRY WAMHOF
2009-05-06288aDIRECTOR APPOINTED DSMD INVESTMENTS LTD
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN RONY ENDONILA
2008-12-11AA30/10/08 TOTAL EXEMPTION FULL
2008-12-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED MR JOHN RONY ENDONILA
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DSMD INVESTMENTS LTD
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY LATCHFORD ANDREW
2008-12-01288aDIRECTOR APPOINTED MR MARK CEDERWALL MCAULEY
2008-12-01288aDIRECTOR APPOINTED MR DONALD HENRY WAMHOF
2008-06-26363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/07
2007-08-10288bDIRECTOR RESIGNED
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-06-18363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-06-19363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies




Licences & Regulatory approval
We could not find any licences issued to FMC OUTSOURCING 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 OUTSOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FMC OUTSOURCING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies

Creditors
Creditors Due After One Year 2013-11-01 £ 781,449
Creditors Due Within One Year 2012-11-01 £ 1,781,449
Non-instalment Debts Due After5 Years 2013-11-01 £ 781,449

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 OUTSOURCING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-01 £ 120
Called Up Share Capital 2012-11-01 £ 120
Shareholder Funds 2013-11-01 £ 781,329
Shareholder Funds 2012-11-01 £ 1,781,329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FMC OUTSOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FMC OUTSOURCING LIMITED
Trademarks
We have not found any records of FMC OUTSOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FMC OUTSOURCING 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 (99000 - Activities of extraterritorial organizations and bodies) as FMC OUTSOURCING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FMC OUTSOURCING 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 OUTSOURCING 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 OUTSOURCING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1