Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
F.C.S. Properties Limited
F.C.S. Properties Limited is an active company incorporated on 14 August 1991 with the registered office located in Birmingham, West Midlands. F.C.S. Properties Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
02637508
Private limited company
Age
34 years
Incorporated
14 August 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 November 2024
(10 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about F.C.S. Properties Limited
Contact
Address
Fcs Laser Mail Wood Lane
Erdington
Birmingham
West Midlands
B24 9QL
Same address for the past
17 years
Companies in B24 9QL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Mr Michael Bernard Fay
Director • Secretary • British • Lives in England • Born in Oct 1951
Mark Stephen Tamburro
Director • Fitness Consultant • British • Lives in England • Born in Sep 1961
Mr Andrew David Biddle
Director • British • Lives in UK • Born in Apr 1959
Mr Kevin Edward Williams
Director • British • Lives in England • Born in Jan 1955
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FCS Software Solutions Limited
Mr Michael Bernard Fay and Mr Kevin Edward Williams are mutual people.
Active
The Conifer Drive Management Company Limited
Mark Stephen Tamburro is a mutual person.
Active
Crefm Ltd
Mark Stephen Tamburro is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£119.35K
Increased by £27.96K (+31%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£4.7M
Increased by £48.5K (+1%)
Total Liabilities
-£360.69K
Decreased by £208.22K (-37%)
Net Assets
£4.34M
Increased by £256.73K (+6%)
Debt Ratio (%)
8%
Decreased by 4.56% (-37%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Mark Stephen Tamburro Resigned
11 Months Ago on 16 Sep 2024
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
James Arthur Kirby Resigned
1 Year 10 Months Ago on 8 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 10 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 17 Jan 2023
Charge Satisfied
2 Years 8 Months Ago on 9 Jan 2023
Charge Satisfied
2 Years 8 Months Ago on 30 Dec 2022
Get Alerts
Get Credit Report
Discover F.C.S. Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Mark Stephen Tamburro as a director on 16 September 2024
Submitted on 8 Nov 2024
Confirmation statement made on 8 November 2024 with updates
Submitted on 8 Nov 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Sep 2024
Confirmation statement made on 21 June 2024 with updates
Submitted on 4 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Feb 2024
Termination of appointment of James Arthur Kirby as a director on 8 November 2023
Submitted on 8 Nov 2023
Confirmation statement made on 21 June 2023 with no updates
Submitted on 10 Jul 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 17 Jan 2023
Satisfaction of charge 026375080003 in full
Submitted on 9 Jan 2023
Satisfaction of charge 026375080006 in full
Submitted on 30 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs