UKBizDB.co.uk

FAMOUS BRANDS UK LIMITED

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

This company is commonly known as Famous Brands Uk Limited. The company was founded 22 years ago and was given the registration number 04406983. The firm's registered office is in MARLOW. You can find them at 2 The Listons, Liston Road, Marlow, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FAMOUS BRANDS UK LIMITED
Company Number:04406983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 The Listons, Liston Road, Marlow, Buckinghamshire, SL7 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St Paul's Gardens, Maidenhead, SL6 5EF

Director01 April 2007Active
2 The Listons, Liston Road, Marlow, SL7 1FD

Director01 August 2023Active
12, Versveld Street, The Reeds, Centurion, South Africa,

Secretary09 April 2010Active
7 Goughs Lane, Bracknell, RG12 2JR

Secretary02 July 2002Active
12 Pickenfield, Thame, OX9 3HG

Secretary28 January 2005Active
16 Benwells, Chinnor, OX39 4TU

Secretary01 July 2002Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Secretary30 March 2002Active
3 The Maples, Ottershaw, KT16 0NU

Director01 July 2002Active
7 Ridgeway Cottages, Christian Malford, Chippenham, SN15 4DF

Director01 July 2002Active
047, 1st Avenue Elma Park, Edenvale, South Africa,

Director24 June 2009Active
Rockleigh, 87, Brockholes Lane, Brockholes, Holmfirth, HD9 7EB

Director24 June 2009Active
Rockleigh, 87, Brockholes Lane, Brockholes, Holmfirth, HD9 7EB

Director09 January 2008Active
Shira Lodge Main Road, Cardross, G82 5LB

Director28 June 2002Active
7 Goughs Lane, Bracknell, RG12 2JR

Director02 July 2002Active
35 The Binghams, Maidenhead, SL6 2ES

Director07 June 2002Active
478 James Crescent, Halfway House, Midrand 1685, South Africa,

Director03 March 2022Active
478, James Crescent, Halfway House, Midrand 1685, South Africa,

Director15 November 2021Active
3 Arabella 28 Harcus Road, Bedfordview, Gauteng, South Africa,

Director05 December 2007Active
12 Pickenfield, Thame, OX9 3HG

Director01 July 2002Active
2 The Listons, Liston Road, Marlow, SL7 1FD

Director01 July 2016Active
16 Brondesbury Close, Woodhill, Pretoria, South Africa, FOREIGN

Director05 March 2007Active
2 The Listons, Liston Road, Marlow, SL7 1FD

Director01 August 2013Active
The Rectory 348 Church Road, Flixton, Manchester, M41 6HR

Director30 September 2002Active
Manor House, Church Lane, Brigsley, Grimsby, DN37 0RH

Director01 September 2003Active
Apple Tree House, Moneyrow Green Holy Port, Maidenhead, SL6 2ND

Director01 July 2002Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director30 March 2002Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director30 March 2002Active

People with Significant Control

Venus Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 The Listons, Liston Road, Marlow, England, SL7 1FD
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type full.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-07-12Resolution

Resolution.

Download
2019-07-12Capital

Legacy.

Download
2019-07-12Capital

Capital statement capital company with date currency figure.

Download
2019-07-12Insolvency

Legacy.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.