Company NameF.D. Services Limited
Company StatusActive
Company Number02017683
CategoryPrivate Limited Company
Incorporation Date7 May 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Kirsten Ferguson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address61 Milner Road
Caterham
Surrey
CR3 6JR
Director NameMr Philip James Myers
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address61 Milner Road
Caterham
Surrey
CR3 6JR
Director NameMr Richard Paul Myers
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address61 Milner Road
Caterham
Surrey
CR3 6JR
Director NameAndrew Colin Myers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 10 August 2017)
RoleAccountant
Country of ResidenceFrance
Correspondence Address21 Rue D`Arras
62810 Le Souich
France
Secretary NameMrs Kathleen Mary Myers
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address70 Reddown Road
Coulsdon
Surrey
CR5 1AL
Director NameSandra Myers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 10 August 2017)
RoleAccountant
Country of ResidenceFrance
Correspondence Address21 Rue D`Arras
62810 Le Souich
France
Secretary NameSandra Myers
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 August 2017)
RoleAccountant
Country of ResidenceFrance
Correspondence Address21 Rue D`Arras
62810 Le Souich
France

Contact

Websitefdservices.co.uk

Location

Registered Address61 Milner Road
Caterham
Surrey
CR3 6JR
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Shareholders

20 at £1Andrew Myers
20.00%
Ordinary B
20 at £1Kirsten Ferguson
20.00%
Ordinary A
20 at £1Philip Myers
20.00%
Ordinary A
20 at £1Richard Myers
20.00%
Ordinary A
20 at £1Sandra Myers
20.00%
Ordinary B

Financials

Year2014
Turnover£89,030
Gross Profit£89,030
Net Worth£315,864
Cash£238,758
Current Liabilities£49,554

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

11 December 2020Registered office address changed from 53 Sidney Road South Norwood London SE25 5NB United Kingdom to 61 Milner Road Caterham Surrey CR3 6JR on 11 December 2020 (1 page)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 December 2019 (8 pages)
15 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
7 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
8 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 November 2017Registered office address changed from Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ England to 53 Sidney Road South Norwood London SE25 5NB on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ England to 53 Sidney Road South Norwood London SE25 5NB on 30 November 2017 (1 page)
17 September 2017Notification of Richard Paul Myers as a person with significant control on 22 August 2017 (2 pages)
17 September 2017Notification of Kirsten Ferguson as a person with significant control on 22 August 2017 (2 pages)
17 September 2017Notification of Philip James Myers as a person with significant control on 22 August 2017 (2 pages)
17 September 2017Notification of Richard Paul Myers as a person with significant control on 22 August 2017 (2 pages)
17 September 2017Notification of Philip James Myers as a person with significant control on 22 August 2017 (2 pages)
17 September 2017Notification of Kirsten Ferguson as a person with significant control on 22 August 2017 (2 pages)
17 September 2017Cessation of Sandra Myers as a person with significant control on 22 August 2017 (1 page)
17 September 2017Cessation of Sandra Myers as a person with significant control on 22 August 2017 (1 page)
5 September 2017Particulars of variation of rights attached to shares (2 pages)
5 September 2017Particulars of variation of rights attached to shares (2 pages)
22 August 2017Termination of appointment of Sandra Myers as a secretary on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Sandra Myers as a director on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Sandra Myers as a director on 10 August 2017 (1 page)
22 August 2017Appointment of Ms Kirsten Ferguson as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Paul Myers as a director on 10 August 2017 (2 pages)
22 August 2017Cessation of Andrew Colin Myers as a person with significant control on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Sandra Myers as a secretary on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Sandra Myers as a secretary on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Andrew Colin Myers as a director on 10 August 2017 (1 page)
22 August 2017Appointment of Ms Kirsten Ferguson as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr Philip James Myers as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Paul Myers as a director on 10 August 2017 (2 pages)
22 August 2017Cessation of Andrew Colin Myers as a person with significant control on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Andrew Colin Myers as a director on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Sandra Myers as a secretary on 10 August 2017 (1 page)
22 August 2017Appointment of Mr Philip James Myers as a director on 10 August 2017 (2 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Registered office address changed from 19 Canons Hill Old Coulsdon Surrey CR5 1HB to Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ on 22 July 2015 (1 page)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Registered office address changed from 19 Canons Hill Old Coulsdon Surrey CR5 1HB to Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ on 22 July 2015 (1 page)
6 May 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
6 May 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Change of share class name or designation (2 pages)
2 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 15/01/2015
(1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
8 May 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
22 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 July 2010Director's details changed for Andrew Colin Myers on 28 June 2010 (2 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Andrew Colin Myers on 28 June 2010 (2 pages)
28 July 2010Director's details changed for Sandra Myers on 28 June 2010 (2 pages)
28 July 2010Director's details changed for Sandra Myers on 28 June 2010 (2 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 August 2009Return made up to 28/06/09; full list of members (4 pages)
3 August 2009Return made up to 28/06/09; full list of members (4 pages)
7 August 2008Return made up to 28/06/08; full list of members (4 pages)
7 August 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 July 2003Return made up to 28/06/03; full list of members (7 pages)
15 July 2003Return made up to 28/06/03; full list of members (7 pages)
3 July 2003Registered office changed on 03/07/03 from: 70 reddown road coulsdon surrey CR5 1AL (1 page)
3 July 2003Registered office changed on 03/07/03 from: 70 reddown road coulsdon surrey CR5 1AL (1 page)
29 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2001Return made up to 28/06/01; full list of members (6 pages)
8 July 2001Return made up to 28/06/01; full list of members (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (9 pages)
21 June 2001Full accounts made up to 31 December 2000 (9 pages)
1 September 2000Amended full accounts made up to 31 December 1999 (8 pages)
1 September 2000Amended full accounts made up to 31 December 1999 (8 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 2000Secretary resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 July 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Return made up to 28/06/98; full list of members (6 pages)
10 July 1998Return made up to 28/06/98; full list of members (6 pages)
31 July 1997Return made up to 28/06/97; no change of members (4 pages)
31 July 1997Return made up to 28/06/97; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1996Return made up to 28/06/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1996Return made up to 28/06/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
9 August 1995Return made up to 28/06/95; full list of members (6 pages)
9 August 1995Return made up to 28/06/95; full list of members (6 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)