UKBizDB.co.uk

FAMCO LIMITED

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

This company is commonly known as Famco Limited. The company was founded 20 years ago and was given the registration number 04995911. The firm's registered office is in WORKSOP. You can find them at Jk House Po Box 20, Roebuck Way Manton Wood, Worksop, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAMCO LIMITED
Company Number:04995911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Jk House Po Box 20, Roebuck Way Manton Wood, Worksop, Nottinghamshire, S80 3YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director21 August 2017Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director17 March 2004Active
Jk House PO BOX 20, Roebuck Way Manton Wood, Worksop, S80 3YY

Secretary27 July 2012Active
Jk House PO BOX 20, Roebuck Way Manton Wood, Worksop, S80 3YY

Secretary01 August 2010Active
40 Bankside Close, Isleworth, TW7 7EW

Secretary14 November 2007Active
Bothamsall Hall, Church Lane, Bothamsall Retford, DN22 8DN

Secretary17 March 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary16 December 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director16 December 2003Active
Jk House PO BOX 20, Roebuck Way Manton Wood, Worksop, S80 3YY

Director10 December 2015Active
Orchard Villa, Top Pasture Lane, North Wheatley, DN22 9BY

Director17 March 2004Active
Jk House PO BOX 20, Roebuck Way Manton Wood, Worksop, S80 3YY

Director21 August 2014Active
Bothamsall Hall, Church Lane, Bothamsall Retford, DN22 8DN

Director01 June 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director16 December 2003Active

People with Significant Control

Ms Lisa Joanne Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:14, Park Row, Nottingham, United Kingdom, NG1 6GR
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-10Officers

Appoint person director company with name date.

Download
2015-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.