UKBizDB.co.uk

FAMICO TRADING LIMITED

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

This company is commonly known as Famico Trading Limited. The company was founded 12 years ago and was given the registration number 07785019. The firm's registered office is in BRISTOL. You can find them at Henleaze House,, 13 Harbury Road, Bristol, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FAMICO TRADING LIMITED
Company Number:07785019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN

Director29 January 2023Active
Henleaze House,, 13 Harbury Road, Bristol, England, BS9 4PN

Secretary01 October 2012Active
Henleaze House,, 13 Harbury Road, Bristol, England, BS9 4PN

Director05 November 2012Active
106, The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RT

Director01 October 2011Active
106, The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RT

Director01 October 2011Active
37, Barkleys Hill, Stapleton, Bristol, England, BS16 1AD

Director23 September 2011Active
Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN

Director10 August 2022Active
Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN

Director19 February 2014Active
106, The Crescent, Henleaze, Bristol, England, BS4 9RT

Director23 September 2011Active

People with Significant Control

Mrs Shirin Etemadi
Notified on:19 January 2023
Status:Active
Date of birth:September 1974
Nationality:British
Address:Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Farhad Rahbarpour
Notified on:10 August 2022
Status:Active
Date of birth:December 1961
Nationality:Iranian
Country of residence:United Kingdom
Address:13, Henleaze House, Bristol, United Kingdom, BS9 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shirin Etemadi
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Farhad Rahbarpour
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:Iranian
Address:Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.