Company NameFMS Interior Services Ltd
DirectorJames David Beddy
Company StatusActive
Company Number06437479
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr James David Beddy
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Greater Manchester
WA14 5NU
Secretary NameMr James David Beddy
NationalityIrish
StatusCurrent
Appointed03 December 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Greater Manchester
WA14 5NU
Secretary NameMr Mark Prideaux
StatusCurrent
Appointed11 September 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address201 Manchester Road
Altrincham
Cheshire
WA14 5LU
Director NameGary David Collins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 January 2008)
RoleCompany Director
Correspondence Address26 Banbury Drive
Timperley
Cheshire
WA14 5BD
Director NameMr Robert William Sudworth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rookery Avenue
Wigan
Lancashire
WN4 9PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.furniturems.com

Location

Registered AddressC/O Scullard Chartered Accountants 197 - 201 Manchester Road
West Timperley
Altrincham
Greater Manchester
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1Gary David Collins
49.99%
Ordinary B
2k at £1James David Beddy
49.99%
Ordinary A
1 at £1Robert William Sudworth
0.02%
Ordinary C

Financials

Year2014
Net Worth£124,748
Cash£3,875
Current Liabilities£912,204

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

28 April 2023Delivered on: 9 May 2023
Persons entitled: Mitsubishi Hc Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
11 April 2022Delivered on: 12 April 2022
Persons entitled: Seneca Trade Partners LTD

Classification: A registered charge
Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future.
Outstanding
24 November 2021Delivered on: 25 November 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
15 March 2021Delivered on: 18 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 January 2020Delivered on: 28 January 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
9 January 2019Delivered on: 10 January 2019
Persons entitled: Scottish Pacific Trade Limited

Classification: A registered charge
Particulars: All freehold and leasehold property, plant and machinery, all monies, present and future book debts, present and future sales contracts, goodwill, uncalled capital, stocks, shares, patents, copyrights and all other intellectual property rights.
Outstanding
5 September 2018Delivered on: 6 September 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
31 January 2008Delivered on: 13 February 2008
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
9 September 2023Satisfaction of charge 064374790006 in full (4 pages)
30 August 2023Director's details changed for Mr James David Beddy on 30 August 2023 (2 pages)
30 August 2023Registration of charge 064374790009, created on 29 August 2023 (30 pages)
18 July 2023Director's details changed for Mr James David Beddy on 18 July 2023 (2 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 May 2023Director's details changed for Mr James David Beddy on 25 May 2023 (2 pages)
9 May 2023Registration of charge 064374790008, created on 28 April 2023 (12 pages)
13 April 2023Director's details changed for Mr James David Beddy on 13 April 2023 (2 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 April 2022Registration of charge 064374790007, created on 11 April 2022 (19 pages)
13 December 2021Change of details for Mr James David Beddy as a person with significant control on 13 December 2021 (2 pages)
10 December 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
25 November 2021Satisfaction of charge 1 in full (1 page)
25 November 2021Registration of charge 064374790006, created on 24 November 2021 (38 pages)
25 November 2021Satisfaction of charge 064374790002 in full (1 page)
4 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 March 2021Registration of charge 064374790005, created on 15 March 2021 (24 pages)
8 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
28 January 2020Registration of charge 064374790004, created on 27 January 2020 (21 pages)
13 January 2020Director's details changed for Mr James David Beddy on 13 January 2020 (2 pages)
4 December 2019Change of details for Mr James David Beddy as a person with significant control on 27 November 2018 (2 pages)
4 December 2019Secretary's details changed (1 page)
3 December 2019Secretary's details changed for Mr James David Beddy on 3 December 2019 (1 page)
3 December 2019Director's details changed for Mr James David Beddy on 26 November 2018 (2 pages)
3 December 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
2 December 2019Registered office address changed from 201 Manchester Road Altrincham Cheshire WA14 5LU to C/O Scullard Chartered Accountants 197 - 201 Manchester Road West Timperley Altrincham Greater Manchester WA14 5NU on 2 December 2019 (1 page)
2 December 2019Director's details changed for Mr James David Beddy on 2 December 2019 (2 pages)
2 December 2019Change of details for Mr James David Beddy as a person with significant control on 2 December 2019 (2 pages)
11 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
17 September 2019Registered office address changed from Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD United Kingdom to 201 Manchester Road Altrincham Cheshire WA14 5LU on 17 September 2019 (1 page)
17 September 2019Appointment of Mr Mark Prideaux as a secretary on 11 September 2019 (3 pages)
9 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 April 2019Satisfaction of charge 064374790003 in full (4 pages)
10 January 2019Registration of charge 064374790003, created on 9 January 2019 (17 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
6 September 2018Registration of charge 064374790002, created on 5 September 2018 (29 pages)
17 July 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
23 August 2017Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 23 August 2017 (1 page)
23 August 2017Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 23 August 2017 (1 page)
13 July 2017Change of details for Mr James David Beddy as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Change of details for Mr James David Beddy as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Secretary's details changed for Mr James David Beddy on 13 July 2017 (1 page)
13 July 2017Director's details changed for Mr James David Beddy on 13 July 2017 (2 pages)
13 July 2017Secretary's details changed for Mr James David Beddy on 13 July 2017 (1 page)
13 July 2017Director's details changed for Mr James David Beddy on 13 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
5 December 2016Director's details changed for Mr James David Beddy on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr James David Beddy on 5 December 2016 (2 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 50,001.00
(5 pages)
4 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 50,001.00
(5 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,001
(5 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,001
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,001
(5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,001
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 February 2014Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,001
(5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,001
(5 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
7 November 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 4,001
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 4,001
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 4,001
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 4,001
(3 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
26 June 2009Director and secretary's change of particulars / james beddy / 22/06/2009 (1 page)
26 June 2009Director and secretary's change of particulars / james beddy / 22/06/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
23 June 2009Appointment terminated director robert sudworth (1 page)
23 June 2009Appointment terminated director robert sudworth (1 page)
16 December 2008Return made up to 26/11/08; full list of members (4 pages)
16 December 2008Return made up to 26/11/08; full list of members (4 pages)
25 June 2008Director's change of particulars / robert sudworth / 09/05/2008 (1 page)
25 June 2008Director's change of particulars / robert sudworth / 09/05/2008 (1 page)
10 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
10 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
13 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
30 December 2007New director appointed (3 pages)
30 December 2007Ad 03/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 December 2007Ad 03/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2007New director appointed (3 pages)
30 December 2007Ad 03/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2007Ad 03/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 December 2007New secretary appointed;new director appointed (3 pages)
30 December 2007New secretary appointed;new director appointed (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
26 November 2007Incorporation (11 pages)
26 November 2007Incorporation (11 pages)