This company is commonly known as Favio Ltd. The company was founded 21 years ago and was given the registration number 04722963. The firm's registered office is in AMMANFORD. You can find them at 30 Stepney Road, Garnant, Ammanford, Sir Gaerfyrddin. This company's SIC code is 62030 - Computer facilities management activities.
Name | : | FAVIO LTD |
---|---|---|
Company Number | : | 04722963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2003 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Stepney Road, Garnant, Ammanford, Sir Gaerfyrddin, Wales, SA18 1NN |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Dynevor Road, Garnant, Ammanford, SA18 1NP | Director | 04 December 2003 | Active |
31, Bell Meadow Road, Hook, England, RG27 9HL | Secretary | 06 April 2010 | Active |
29 Bell Meadow Road, Hook, RG27 9HL | Secretary | 15 April 2003 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 04 April 2003 | Active |
31, Bell Meadow Road, Hook, England, RG27 9HL | Director | 06 April 2010 | Active |
30, Stepney Road, Garnant, Ammanford, Wales, SA18 1NN | Director | 15 April 2003 | Active |
Upper Witherstone House, Carey, Hereford, United Kingdom, HR2 6NQ | Director | 15 April 2003 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 04 April 2003 | Active |
Dr Neil Martyn Perrins | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 30, Stepney Road, Ammanford, Wales, SA18 1NN |
Nature of control | : |
|
Mr Michael Andrew Perrins | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 30, Stepney Road, Ammanford, Wales, SA18 1NN |
Nature of control | : |
|
Mr Paul Aris | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 30, Stepney Road, Ammanford, Wales, SA18 1NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-23 | Dissolution | Dissolution application strike off company. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Officers | Termination secretary company with name termination date. | Download |
2019-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Change person director company with change date. | Download |
2017-04-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.