UKBizDB.co.uk

FEDERATION OF FAMILY HISTORY SOCIETIES SERVICES LIMITED

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

This company is commonly known as Federation Of Family History Societies Services Limited. The company was founded 29 years ago and was given the registration number 02993798. The firm's registered office is in URMSTON. You can find them at 2 Primrose Avenue, , Urmston, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FEDERATION OF FAMILY HISTORY SOCIETIES SERVICES LIMITED
Company Number:02993798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:2 Primrose Avenue, Urmston, Manchester, M41 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Primrose Avenue, Urmston, M41 0TY

Secretary23 July 2006Active
2, Primrose Avenue, Urmston, M41 0TY

Director12 July 2010Active
2, Primrose Avenue, Urmston, M41 0TY

Director24 February 2011Active
2, Primrose Avenue, Urmston, M41 0TY

Director09 December 2017Active
2, Primrose Avenue, Urmston, M41 0TY

Director27 September 2023Active
2, Primrose Avenue, Urmston, M41 0TY

Director06 July 2022Active
2, Primrose Avenue, Urmston, M41 0TY

Director09 December 2017Active
14 Elmvale Drive, Hutton, Weston Super Mare, BS24 9TG

Secretary08 December 1994Active
Peacehaven, Badgers Meadow, Pwllmeyric Chepstow, NP16 6UE

Secretary31 July 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary23 November 1994Active
2 Goodrington Road, Handforth, Wilmslow, SK9 3AT

Director30 August 2003Active
Hyde Bank House, Hyde Bank Romiley, Stockport, SK6 4DZ

Director01 December 2001Active
18 Rosevine Road, London, SW20 8RB

Director07 May 2005Active
18 Rosevine Road, London, SW20 8RB

Director22 July 2000Active
72 Douglas Avenue, Exmouth, EX8 2HG

Director29 November 2008Active
260 Colwell Drive, Witney, OX8 7LW

Director07 March 1998Active
Orchard Gate, Emery Down, Lyndhurst, SO43 7EA

Director24 July 2002Active
13 Grovewood, Sandycombe Road, Richmond, TW9 3NF

Director15 September 2005Active
75 Belthorn Road, Belthorn Village, Blackburn, BB1 2NY

Director01 January 1995Active
2, Primrose Avenue, Urmston, M41 0TY

Director29 November 2008Active
Harts Cottage, Church Hanborough, Witney, OX8 8AB

Director10 December 1997Active
2, Primrose Avenue, Urmston, M41 0TY

Director10 May 2013Active
2, Primrose Avenue, Urmston, M41 0TY

Director17 September 2010Active
38 Polyear Close, Polgooth, St. Austell, PL26 7BH

Director29 March 2008Active
15, Byrom Street, Manchester, M3 4PF

Director31 October 2009Active
2, Primrose Avenue, Urmston, United Kingdom, M41 0TY

Director05 October 2013Active
2, Primrose Avenue, Urmston, United Kingdom, M41 0TY

Director19 March 2016Active
13 Hoylake Close, Bletchley, Milton Keynes, MK3 7RH

Director22 July 2000Active
John Dalton House 121 Deansgate, Manchester, M3 2AB

Director08 December 1994Active
3 The Green, Kirklevington, Yarm, TS15 9NW

Director29 March 2008Active
2, Primrose Avenue, Urmston, United Kingdom, M41 0TY

Director05 October 2013Active
Crosfield House, Dale Road, Stanton, Bury St. Edmunds, IP31 2DY

Director01 January 1995Active
117 Esther Grove, Wakefield, WF2 8EU

Director22 July 2000Active
Peacehaven, Badgers Meadow, Pwllmeyric Chepstow, NP16 6UE

Director19 March 2003Active
50 Melbourne Road, Bramhall, Stockport, SK7 1LS

Director01 January 1995Active

People with Significant Control

The Federation Of Family History Societies
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2-4, Primrose Avenue, Manchester, England, M41 0TY
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 (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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.