UKBizDB.co.uk

FALMEC KITCHEN APPLIANCES LIMITED

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

This company is commonly known as Falmec Kitchen Appliances Limited. The company was founded 4 years ago and was given the registration number 12206159. The firm's registered office is in ST. ALBANS. You can find them at C/o Mercer & Hole, 72 London Road, St. Albans, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:FALMEC KITCHEN APPLIANCES LIMITED
Company Number:12206159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:C/o Mercer & Hole, 72 London Road, St. Albans, England, AL1 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mercer & Hole, 72 London Road, St. Albans, England, AL1 1NS

Director09 October 2019Active
C/O Mercer & Hole, 72 London Road, St. Albans, England, AL1 1NS

Director07 October 2019Active
C/O Mercer & Hole, 72 London Road, St. Albans, England, AL1 1NS

Director07 October 2019Active
C/O Mercer & Hole, 72 London Road, St. Albans, England, AL1 1NS

Director13 September 2019Active

People with Significant Control

Mr Jude Sean Drumm
Notified on:03 September 2021
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Unit 12, Edge Business Park, Welwyn Garden City, England, AL7 1WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Falmec Spa
Notified on:03 September 2021
Status:Active
Country of residence:Italy
Address:Via Dell'Artigianato 42, Vittorio, Veneto Tv, Italy,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ronald Pierce Meachen Blount
Notified on:07 October 2019
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:C/O Mercer & Hole, 72 London Road, St. Albans, England, AL1 1NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Andrea Poseur
Notified on:13 September 2019
Status:Active
Date of birth:May 1981
Nationality:Italian
Country of residence:England
Address:C/O Mercer & Hole, 72 London Road, St. Albans, England, AL1 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-23Address

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

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-09-07Officers

Change person director company with change date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Change account reference date company current extended.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-08Capital

Capital allotment shares.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.