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.
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 | : |
|
Registered Address | : | Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN | Director | 29 January 2023 | Active |
Henleaze House,, 13 Harbury Road, Bristol, England, BS9 4PN | Secretary | 01 October 2012 | Active |
Henleaze House,, 13 Harbury Road, Bristol, England, BS9 4PN | Director | 05 November 2012 | Active |
106, The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RT | Director | 01 October 2011 | Active |
106, The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RT | Director | 01 October 2011 | Active |
37, Barkleys Hill, Stapleton, Bristol, England, BS16 1AD | Director | 23 September 2011 | Active |
Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN | Director | 10 August 2022 | Active |
Henleaze House,, 13 Harbury Road, Bristol, BS9 4PN | Director | 19 February 2014 | Active |
106, The Crescent, Henleaze, Bristol, England, BS4 9RT | Director | 23 September 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.