UKBizDB.co.uk

FADER ALLIANCE LTD.

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

This company is commonly known as Fader Alliance Ltd.. The company was founded 17 years ago and was given the registration number 05928695. The firm's registered office is in WATFORD. You can find them at Office 101 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, . This company's SIC code is 20150 - Manufacture of fertilizers and nitrogen compounds.

Company Information

Name:FADER ALLIANCE LTD.
Company Number:05928695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2006
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 20150 - Manufacture of fertilizers and nitrogen compounds
  • 20200 - Manufacture of pesticides and other agrochemical products
  • 20590 - Manufacture of other chemical products n.e.c.
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Office 101 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 101, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA

Director11 December 2019Active
12, Leaf Close, Northwood, United Kingdom, HA6 2YY

Corporate Secretary08 September 2006Active
59-A, Longley Road, London, England, SW17 9LA

Director08 September 2013Active
Office 101, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA

Director02 July 2018Active
Office 101, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA

Director29 January 2015Active
Suite 26, 22 Notting Hill Gate, London, W11 3JE

Director08 September 2006Active

People with Significant Control

Amg Agro Lp
Notified on:07 August 2017
Status:Active
Country of residence:Scotland
Address:Office 7, Centrum Offices, 38 Queen Street, Glasgow, Scotland, G1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Karoly Lang
Notified on:30 June 2016
Status:Active
Date of birth:December 1956
Nationality:Hungarian
Country of residence:Hungary
Address:1/6 A, 5 Gesztenyes, Paks, Hungary,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-04Dissolution

Dissolution application strike off company.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-14Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts amended with accounts type total exemption small.

Download
2015-01-29Officers

Termination director company with name termination date.

Download
2015-01-29Address

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

Download

Copyright © 2024. All rights reserved.