UKBizDB.co.uk

FANUCO LIMITED

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

This company is commonly known as Fanuco Limited. The company was founded 8 years ago and was given the registration number 09717885. The firm's registered office is in BIRMINGHAM. You can find them at 402 Moseley Road, , Birmingham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FANUCO LIMITED
Company Number:09717885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:402 Moseley Road, Birmingham, England, B12 9AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
402, Moseley Road, Birmingham, England, B12 9AT

Director18 April 2019Active
Units 3-8, Bury South Business Park, Riverview Close, Dumers Lane, Radcliffe, United Kingdom, M26 2AD

Director04 August 2015Active
Units 3-8, Bury South Business Park, Riverview Close, Dumers Lane, Radcliffe, United Kingdom, M26 2AD

Director11 December 2015Active
Flat B, 151 Country Road, Swindon, United Kingdom, SN1 2EB

Director03 August 2017Active

People with Significant Control

Kristopher Trezise
Notified on:18 April 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:402, Moseley Road, Birmingham, England, B12 9AT
Nature of control:
  • Significant influence or control
Michael John Wolter
Notified on:03 August 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat B, 151 Country Road, Swindon, United Kingdom, SN1 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Desina Merced Velasco
Notified on:03 August 2016
Status:Active
Date of birth:November 1972
Nationality:Philippino
Country of residence:United Kingdom
Address:Units 3-8, Bury South Business Park, Radcliffe, United Kingdom, M26 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Address

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

Download
2019-04-24Address

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

Download
2018-12-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-23Gazette

Gazette notice compulsory.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-02-08Officers

Change person director company.

Download
2018-02-07Address

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

Download
2017-11-28Address

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

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download
2017-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.