Company NameF D M Investments Limited
DirectorAndrew John Forster
Company StatusActive
Company Number11338302
CategoryPrivate Limited Company
Incorporation Date1 May 2018(5 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Forster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(1 year, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Samuel Roxbrough Denton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor Falcon Point Park Plaza
Heath Hayes
Cannock
Staffordshire
WS12 2DE
Director NameMr Lee Mason
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2018(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8 And 9 Stafford Park 12
Telford
TF3 3BJ

Location

Registered AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

23 June 2020Delivered on: 25 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
25 June 2020Registration of charge 113383020001, created on 23 June 2020 (60 pages)
1 April 2020Appointment of Mr Andrew John Forster as a director on 31 March 2020 (2 pages)
1 April 2020Termination of appointment of Samuel Roxbrough Denton as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Lee Mason as a director on 31 March 2020 (1 page)
1 April 2020Registered office address changed from Units 8 and 9 Stafford Park 12 Telford TF3 3BJ United Kingdom to Baltic Works Baltic Street Hartlepool TS25 1PW on 1 April 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
22 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
16 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
16 July 2018Registered office address changed from Baltic House Baltic Street Hartlepool TS25 1PW England to Units 8 and 9 Stafford Park 12 Telford TF3 3BJ on 16 July 2018 (1 page)
16 July 2018Appointment of Mr Lee Mason as a director on 6 July 2018 (2 pages)
16 July 2018Notification of Fdm Peart Limited as a person with significant control on 18 May 2018 (2 pages)
13 July 2018Cessation of Shilling Trading Limited as a person with significant control on 18 May 2018 (1 page)
13 July 2018Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Baltic House Baltic Street Hartlepool TS25 1PW on 13 July 2018 (1 page)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 1
(39 pages)