UKBizDB.co.uk

FAVIO LTD

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

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.

Company Information

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:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:30 Stepney Road, Garnant, Ammanford, Sir Gaerfyrddin, Wales, SA18 1NN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Dynevor Road, Garnant, Ammanford, SA18 1NP

Director04 December 2003Active
31, Bell Meadow Road, Hook, England, RG27 9HL

Secretary06 April 2010Active
29 Bell Meadow Road, Hook, RG27 9HL

Secretary15 April 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary04 April 2003Active
31, Bell Meadow Road, Hook, England, RG27 9HL

Director06 April 2010Active
30, Stepney Road, Garnant, Ammanford, Wales, SA18 1NN

Director15 April 2003Active
Upper Witherstone House, Carey, Hereford, United Kingdom, HR2 6NQ

Director15 April 2003Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director04 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-04-22Resolution

Resolution.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Address

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

Download
2019-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-04-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.