Background WavePink WaveYellow Wave

FMS SAVINGS LIMITED (08218606)

FMS SAVINGS LIMITED (08218606) is an active UK company. incorporated on 18 September 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FMS SAVINGS LIMITED has been registered for 13 years. Current directors include AHMAD, Furqan, AHMAD, Zarena Parveen.

Company Number
08218606
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
Park House, Leeds, LS7 2BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMAD, Furqan, AHMAD, Zarena Parveen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMS SAVINGS LIMITED

FMS SAVINGS LIMITED is an active company incorporated on 18 September 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FMS SAVINGS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08218606

LTD Company

Age

13 Years

Incorporated 18 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

AHMED ACCOUNTANCY SERVICES LTD
From: 18 September 2012To: 30 May 2014
Contact
Address

Park House Wilmington Street Leeds, LS7 2BP,

Previous Addresses

199 Roundhay Road Leeds LS8 5AN
From: 18 May 2014To: 2 June 2017
Prospect Warehouse Deal Street Keighley West Yorkshire BD21 4LA
From: 2 December 2013To: 18 May 2014
C/O Prospect Warehouse Deal Street Deal Street Keighley West Yorkshire BD21 4LA England
From: 18 September 2012To: 2 December 2013
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
May 14
Loan Secured
Feb 17
Director Joined
Sept 17
Loan Secured
Jan 18
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AHMAD, Furqan

Active
Wilmington Street, LeedsLS7 2BP
Secretary
Appointed 18 Sept 2012

AHMAD, Furqan

Active
Wilmington Street, LeedsLS7 2BP
Born April 1970
Director
Appointed 18 Sept 2012

AHMAD, Zarena Parveen

Active
Wilmington Street, LeedsLS7 2BP
Born October 1969
Director
Appointed 01 Sept 2017

AHMED, Rubal

Resigned
Daleside Road, KeighleyBD20 5ES
Born April 1986
Director
Appointed 18 Sept 2012
Resigned 30 Sept 2013

Persons with significant control

1

Mr Furqan Ahmad

Active
Wilmington Street, LeedsLS7 2BP
Born April 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Incorporation Company
18 September 2012
NEWINCIncorporation