UKBizDB.co.uk

FERMEC HOLDINGS LIMITED

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

This company is commonly known as Fermec Holdings Limited. The company was founded 31 years ago and was given the registration number 02723989. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:FERMEC HOLDINGS LIMITED
Company Number:02723989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Glover Avenue, 4th Floor, Norwalk, United States, CT 06850

Secretary31 December 2019Active
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850

Director31 December 2021Active
45, Glover Avenue, 4th Floor, Norwalk, United States, CT 06850

Director31 December 2019Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary18 June 1992Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Secretary28 December 2000Active
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, WA16 9PS

Secretary02 November 1992Active
30 Crowborough Close, Lostock, Bolton, BL6 4LZ

Secretary09 January 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Director18 June 1992Active
190 Sturges Ridge Road, Wilton, Fairfield, Usa,

Director28 December 2000Active
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE

Director01 January 2003Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE

Director11 March 2013Active
5636 Oakwood Circle, Long Grove, United States Of America, 60047

Director04 October 1996Active
11 Villa Brimborian, Serves, France,

Director21 December 1998Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Director28 December 2000Active
5 Rue De Sontay, Paris 75116, France, FOREIGN

Director04 October 1996Active
45, Beachside Avenue, Westport, Usa,

Director28 December 2000Active
27 Rue Des Sablons, Chatou 78400, France, FOREIGN

Director04 October 1996Active
85 High Street, Cambridge, CB2 5PZ

Director10 November 1992Active
The Old Rectory, Aldon Lane Offham, West Malling, ME19 5PJ

Director20 November 1995Active
Mill House, Mill Lane, Hartlip, ME9 7TD

Director27 February 1995Active
5-7 Rue Avenue St Foy, Neuilly Sur Seine, France, 92200

Director04 October 1996Active
Hedgehog Barn, Middle Street, Misson, Doncaster, DN10 6EA

Director14 January 2000Active
21 Church View, Campsall, Doncaster, DN6 9RA

Director09 January 1998Active
30 Esher Park Avenue, Esher, KT10 9NX

Director28 September 1992Active
85 Whaley Lane, Whaley Bridge, Stockport, SK12 7BA

Director28 September 1992Active
13 Wilford Avenue, Sale, M33 3TH

Director17 October 1995Active
98 Avenue De Beaumont, Lamorlaye, France,

Director04 October 1996Active
Suite 914, 211 Queens Quay West, Toronto, Canada, M5J 2M6

Director28 September 1992Active
Chilbrook Farm, Chilbrook Road Downside, Cobham, KT11 3PE

Director25 January 1993Active
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880

Director27 February 2017Active
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, WA16 9PS

Director28 September 1992Active
8 Warwick Road, Hale, Altrincham, WA15 9NS

Director28 September 1992Active
Silverdale, Gough's Lane, Knutsford, WA16 8QN

Director28 September 1998Active
25 Old Stone Crossing, West Simsbury, Usa,

Director31 August 2005Active
30 Crowborough Close, Lostock, Bolton, BL6 4LZ

Director09 January 1998Active

People with Significant Control

New Terex Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
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 (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
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person secretary company with change date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person secretary company with name date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.