Warning: file_put_contents(c/e76bd21e027aa1fd86f65e3269051368.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fabulous Emporium Limited, RG4 8PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FABULOUS EMPORIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fabulous Emporium Limited. The company was founded 10 years ago and was given the registration number 09040948. The firm's registered office is in CAVERSHAM. You can find them at 2 Osbert House Notley Place, Reading, Caversham, Berkshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:FABULOUS EMPORIUM LIMITED
Company Number:09040948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2014
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:2 Osbert House Notley Place, Reading, Caversham, Berkshire, RG4 8PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Fry Court, 11a Derby Road, Derby Road, Caversham, Reading, England, RG4 5HE

Director15 May 2014Active
3 Fry Court, 11a Derby Road, Derby Road, Caversham, Reading, England, RG4 5HE

Director15 May 2014Active
3 Fry Court, 11a Derby Road, Derby Road, Caversham, Reading, England, RG4 5HE

Director15 May 2014Active
4, Princes Street, London, United Kingdom, W1B 2LE

Director15 May 2014Active

People with Significant Control

Mrs Gillian Peers
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:3 Fry Court, 11a Derby Road, Derby Road, Reading, England, RG4 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:3 Fry Court, 11a Derby Road, Derby Road, Reading, England, RG4 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Pauline Wakeling
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:3 Fry Court, 11a Derby Road, Derby Road, Reading, England, RG4 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with updates.

Download
2024-06-03Persons with significant control

Cessation of a person with significant control.

Download
2024-02-11Accounts

Accounts with accounts type dormant.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-10-16Address

Change registered office address company with date old address new address.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Address

Change registered office address company with date old address new address.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.