UKBizDB.co.uk

FAMOUS BRAND DELIVERED WHOLESALE LTD

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

This company is commonly known as Famous Brand Delivered Wholesale Ltd. The company was founded 5 years ago and was given the registration number 11732299. The firm's registered office is in SOUTHPORT. You can find them at 4 Woodside Avenue, Ainsdale, Southport, Merseyside. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FAMOUS BRAND DELIVERED WHOLESALE LTD
Company Number:11732299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 December 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:4 Woodside Avenue, Ainsdale, Southport, Merseyside, United Kingdom, PR8 3UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Woodside Avenue, Ainsdale, Southport, United Kingdom, PR8 3UE

Director04 February 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director18 December 2018Active

People with Significant Control

Mr Andrew Terence Bromley
Notified on:04 February 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:4 Woodside Avenue, Ainsdale, Southport, United Kingdom, PR8 3UE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Cfs Secretaries Limited
Notified on:18 December 2018
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:18 December 2018
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control

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
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-31Gazette

Gazette filings brought up to date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Address

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

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Resolution

Resolution.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Address

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

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.