UKBizDB.co.uk

FEBRO LIMITED

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

This company is commonly known as Febro Limited. The company was founded 22 years ago and was given the registration number 04370101. The firm's registered office is in NOTTINGHAM. You can find them at 34 Cross Street, Long Eaton, Nottingham, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FEBRO LIMITED
Company Number:04370101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Cross Street, Long Eaton, Nottingham, Nottinghamshire, NG10 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbank Cottage 1 Great Wilne, Shardlow, DE72 2HF

Secretary31 May 2003Active
21a, Firfield Avenue, Breaston, Derby, England, DE72 3EG

Director14 February 2002Active
The Hollies, Blind Lane, Breaston, DE72 3BS

Secretary14 February 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary08 February 2002Active
The Hollies, Blind Lane, Breaston, DE72 3BS

Director14 February 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director08 February 2002Active

People with Significant Control

Mr Elliot Charles Wallace Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1995
Nationality:British
Address:34 Cross Street, Nottingham, NG10 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rosemary Caroline Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1993
Nationality:British
Address:34 Cross Street, Nottingham, NG10 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Wallace Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:34 Cross Street, Nottingham, NG10 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-09-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-09-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-09-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-09-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-09-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.