UKBizDB.co.uk

FEDERAL INVESTMENTS LTD

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

This company is commonly known as Federal Investments Ltd. The company was founded 19 years ago and was given the registration number 05372954. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FEDERAL INVESTMENTS LTD
Company Number:05372954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverside House, 1-5 Como Street, Romford, RM7 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Sterling Complex, Farthing Road, Ipswich, England, IP1 5AP

Director30 July 2021Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Secretary01 April 2011Active
6 Tremlett Lane, Kesgrave, Ipswich, IP5 2DJ

Secretary22 February 2005Active
6 Tremlett Lane, Kesgrave, Ipswich, IP5 2DJ

Secretary27 March 2008Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director01 April 2011Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director01 April 2011Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director22 August 2017Active
6, Tremlett Lane, Kesgrave, Ipswich, England, IP5 5DJ

Director22 February 2005Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director22 August 2017Active
6 Tremlett Lane, Kesgrave, Ipswich, IP5 2DJ

Director22 February 2005Active
6 Tremlett Lane, Kesgrave, Ipswich, IP5 2DJ

Director22 February 2005Active

People with Significant Control

Miss Muskaan Sethi
Notified on:30 July 2021
Status:Active
Date of birth:March 2003
Nationality:British
Country of residence:England
Address:12 Sterling Complex, Farthing Road, Ipswich, England, IP1 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Karanpal Sethi
Notified on:22 August 2017
Status:Active
Date of birth:August 1986
Nationality:Indian
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rishipal Sethi
Notified on:22 August 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Davinder Sethi
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:Indian
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Inderjeet Sethi
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:Indian
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-03Address

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

Download
2022-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-02Resolution

Resolution.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Gazette

Gazette filings brought up to date.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2018-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.