Company NameFM4U Ltd
DirectorsLouise Elizabeth Common and Michael James Common
Company StatusActive
Company Number08394884
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Elizabeth Common
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(7 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Garthfield Crescent Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMichael James Common
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(10 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYbn 7-8 Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NamePaul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NamePaul Andrew Brown
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Andrew Heeley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 May 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr Colin Dowson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2014(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY

Contact

Websitefm-4u.co.uk
Email address[email protected]
Telephone0191 4600997
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Garthfield Crescent
Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Intruder Detection & Surveillance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,043
Cash£52,232
Current Liabilities£123,626

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

19 February 2020Delivered on: 20 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 April 2013Delivered on: 1 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
21 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
24 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
9 February 2021Registered office address changed from 172-174 Albert Road Jarrow NE32 5JA England to 29 Garthfield Crescent Garthfield Crescent Newcastle upon Tyne NE5 2LY on 9 February 2021 (1 page)
8 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
4 March 2020Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 172-174 Albert Road Jarrow NE32 5JA on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
20 February 2020Registration of charge 083948840002, created on 19 February 2020 (24 pages)
10 February 2020Notification of Fm4U Holdings Ltd as a person with significant control on 7 February 2020 (2 pages)
10 February 2020Cessation of Colin Dowson as a person with significant control on 7 February 2020 (1 page)
10 February 2020Appointment of Louise Elizabeth Common as a director on 7 February 2020 (2 pages)
10 February 2020Termination of appointment of Paul Andrew Brown as a secretary on 7 February 2020 (1 page)
10 February 2020Termination of appointment of Colin Dowson as a director on 7 February 2020 (1 page)
10 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 November 2019Satisfaction of charge 083948840001 in full (1 page)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 February 2018Cessation of Intruder Detection & Surveillance Ltd as a person with significant control on 10 February 2017 (1 page)
23 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
23 February 2018Notification of Colin Dowson as a person with significant control on 10 February 2017 (2 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
23 August 2017Termination of appointment of Paul Andrew Brown as a director on 30 June 2017 (1 page)
23 August 2017Termination of appointment of Paul Andrew Brown as a director on 30 June 2017 (1 page)
17 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 100
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 100
(3 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Secretary's details changed for Paul Andrew Brown on 1 January 2016 (1 page)
16 February 2016Secretary's details changed for Paul Andrew Brown on 1 January 2016 (1 page)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
15 February 2016Director's details changed for Paul Andrew Brown on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Paul Andrew Brown on 1 January 2016 (2 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
26 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Appointment of Mr Colin Dowson as a director (2 pages)
28 May 2014Appointment of Mr Colin Dowson as a director (2 pages)
24 May 2014Termination of appointment of Andrew Heeley as a director (1 page)
24 May 2014Termination of appointment of Andrew Heeley as a director (1 page)
16 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(5 pages)
16 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(5 pages)
16 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(5 pages)
31 July 2013Appointment of Mr Andrew Heeley as a director (2 pages)
31 July 2013Appointment of Mr Andrew Heeley as a director (2 pages)
31 July 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
31 July 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
1 May 2013Registration of charge 083948840001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(6 pages)
1 May 2013Registration of charge 083948840001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(6 pages)
8 February 2013Incorporation (21 pages)
8 February 2013Incorporation (21 pages)