ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FMC Technologies Limited

FMC Technologies Limited is an active company incorporated on 10 October 1931 with the registered office located in Newcastle upon Tyne, Tyne and Wear. FMC Technologies Limited was registered 94 years ago.
Status
Active
Active since incorporation
Company No
00259569
Private limited company
Age
94 years
Incorporated 10 October 1931
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 20 June 2025 (4 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Hadrian House
Wincomblee Road
Newcastle Upon Tyne
NE6 3PL
United Kingdom
Same address for the past 4 years
Telephone
0191 2950303
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Senior Corporate Paralegal • British • Lives in Scotland • Born in Aug 1964
Director • Tax Director, Eastern Hemisphere • British • Lives in Scotland • Born in Feb 1970
Director • Managing Director • British • Lives in Scotland • Born in Oct 1973
Technipfmc International Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FMC/Kos West Africa Limited
Alan James Morris is a mutual person.
Active
Technip-Coflexip UK Holdings Limited
Brenda Janette Mennie is a mutual person.
Active
FMC Kongsberg Services Limited
Brenda Janette Mennie is a mutual person.
Active
Spoolbase UK Limited
Brenda Janette Mennie is a mutual person.
Active
Magma Global Limited
Brenda Janette Mennie is a mutual person.
Active
Subsea I & C Services Limited
Brenda Janette Mennie is a mutual person.
Active
Subsea Offshore Services Limited
Brenda Janette Mennie is a mutual person.
Active
Technip Services Limited
Brenda Janette Mennie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£174.66M
Increased by £25.34M (+17%)
Employees
744
Decreased by 24 (-3%)
Total Assets
£174.95M
Decreased by £3.38M (-2%)
Total Liabilities
-£408.67M
Increased by £35.14M (+9%)
Net Assets
-£233.72M
Decreased by £38.52M (+20%)
Debt Ratio (%)
234%
Increased by 24.13% (+12%)
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
James Joseph Campbell Resigned
1 Year 5 Months Ago on 30 Apr 2024
Mr Alan James Morris Appointed
1 Year 8 Months Ago on 1 Feb 2024
Mr Ewan Reed Appointed
1 Year 8 Months Ago on 1 Feb 2024
Sarah Catherine Cridland Resigned
1 Year 8 Months Ago on 1 Feb 2024
Technipfmc Corporate Holdings Limited (PSC) Resigned
1 Year 9 Months Ago on 22 Jan 2024
Technipfmc International Finance Limited (PSC) Appointed
1 Year 9 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 3 Jan 2024
Get Credit Report
Discover FMC Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 24 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 20 June 2025 with updates
Submitted on 7 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
All of the property or undertaking has been released from charge 002595690005
Submitted on 21 Aug 2024
All of the property or undertaking has been released from charge 002595690004
Submitted on 21 Aug 2024
All of the property or undertaking has been released from charge 002595690006
Submitted on 21 Aug 2024
All of the property or undertaking has been released from charge 002595690003
Submitted on 21 Aug 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 3 Jul 2024
Termination of appointment of James Joseph Campbell as a director on 30 April 2024
Submitted on 8 May 2024
Part of the property or undertaking has been released from charge 002595690005
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year