UKBizDB.co.uk

FAMELLA HOLDINGS LIMITED

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

This company is commonly known as Famella Holdings Limited. The company was founded 5 years ago and was given the registration number 11449341. The firm's registered office is in WALTHAM ABBEY, ESSEX. You can find them at Unit 72 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FAMELLA HOLDINGS LIMITED
Company Number:11449341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 72, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, United Kingdom, EN9 2HB

Director05 July 2018Active
Unit 72, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, United Kingdom, EN9 2HB

Director05 July 2018Active
Unit 72, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, United Kingdom, EN9 2HB

Director05 July 2018Active

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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter John Carter
Notified on:05 July 2018
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 72, Hillgrove Business Park, Nazeing Road, Waltham Abbey, Essex, United Kingdom, EN9 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Carter
Notified on:05 July 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 72, Hillgrove Business Park, Nazeing Road, Waltham Abbey, Essex, United Kingdom, EN9 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Change account reference date company current shortened.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

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
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-09-25Capital

Capital allotment shares.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.