UKBizDB.co.uk

FAMELLA BUILDING CONTRACTORS LTD

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

This company is commonly known as Famella Building Contractors Ltd. The company was founded 15 years ago and was given the registration number 06624321. The firm's registered office is in WALTHAM ABBEY. You can find them at 72 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FAMELLA BUILDING CONTRACTORS LTD
Company Number:06624321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:72 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, EN9 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Secretary19 June 2008Active
72, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Director19 June 2008Active
72, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Director19 June 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary19 June 2008Active
72, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Director19 June 2008Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director19 June 2008Active

People with Significant Control

Agency Construction Limited
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:59-61, Charlotte Street, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:72 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Carter
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:72 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB
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 (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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type dormant.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Officers

Change person director company with change date.

Download
2015-06-25Officers

Change person secretary company with change date.

Download
2014-07-18Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.