UKBizDB.co.uk

FAVERGLEN LIMITED

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

This company is commonly known as Faverglen Limited. The company was founded 44 years ago and was given the registration number 01428393. The firm's registered office is in CROYDON. You can find them at Bryden Johnson, Lower Coombe Street, Croydon, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:FAVERGLEN LIMITED
Company Number:01428393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1979
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Bryden Johnson, Lower Coombe Street, Croydon, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 April 2021Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 July 2020Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director30 September 2010Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director10 December 2014Active
20, Worsley Grange, Kemnals Road, Chislehurst, BR7 6NL

Secretary-Active
Bryden Johnson, Lower Coombe Street, Croydon, CR0 1AA

Secretary10 December 2014Active
20, Worsley Grange, Kemnals Road, Chislehurst, BR7 6NL

Director25 June 2009Active
20, Worsley Grange, Kemnals Road, Chislehurst, BR7 6NL

Director-Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director05 April 2019Active
Bryden Johnson, Lower Coombe Street, Croydon, CR0 1AA

Director10 December 2014Active
Bryden Johnson, Lower Coombe Street, Croydon, England, CR0 1AA

Director30 September 2010Active
12 The Square, Caterham, Surrey, CR3 6QA

Director30 September 2010Active
12 Market Square, Horsham, RH12 1EU

Director-Active

People with Significant Control

Agilico Workplace Technologies (South) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, England, GL50 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-21Dissolution

Dissolution application strike off company.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-12Address

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

Download
2021-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-29Accounts

Legacy.

Download
2021-01-29Other

Legacy.

Download
2021-01-29Other

Legacy.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-15Accounts

Legacy.

Download
2020-01-15Other

Legacy.

Download
2020-01-15Other

Legacy.

Download

Copyright © 2024. All rights reserved.