Warning: file_put_contents(c/aa7fd3ef49f97fadbd20629719edf696.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fero Retail Marketing Limited, SE1 9EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FERO RETAIL MARKETING LIMITED

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

This company is commonly known as Fero Retail Marketing Limited. The company was founded 12 years ago and was given the registration number 07781894. The firm's registered office is in LONDON. You can find them at 30 Park Street, , London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:FERO RETAIL MARKETING LIMITED
Company Number:07781894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:30 Park Street, London, England, SE1 9EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Park Street, London, England, SE1 9EQ

Secretary08 April 2019Active
30, Park Street, London, England, SE1 9EQ

Director18 April 2019Active
30, Park Street, London, England, SE1 9EQ

Director08 April 2019Active
30, Park Street, London, England, SE1 9EQ

Director18 April 2019Active
30, Park Street, London, England, SE1 9EQ

Director27 February 2020Active
30, Park Street, London, England, SE1 9EQ

Director27 February 2020Active
30, Park Street, London, England, SE1 9EQ

Director08 April 2019Active
30, Park Street, London, England, SE1 9EQ

Director27 February 2020Active
30, Park Street, London, England, SE1 9EQ

Director18 April 2019Active
30, Park Street, London, England, SE1 9EQ

Director21 June 2019Active
30, Park Street, London, England, SE1 9EQ

Director27 February 2020Active
30, Park Street, London, England, SE1 9EQ

Director18 April 2019Active
30, Park Street, London, England, SE1 9EQ

Director08 April 2019Active
3, Swanwick Court, Alfreton, DE55 7AS

Secretary27 September 2011Active
Fontana House, Works Road, Letchworth Garden City, United Kingdom, SG6 1LD

Secretary16 May 2012Active
Fontana House, Works Road, Letchworth, United Kingdom, SG6 1LD

Secretary03 September 2012Active
Level 13 Broadgate Tower 20, Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary21 September 2011Active
3, Swanwick Court, Alfreton, DE55 7AS

Director27 September 2011Active
Fontana House, Works Road, Letchworth Garden City, United Kingdom, SG6 1LD

Director26 April 2012Active
3, Swanwick Court, Alfreton, DE55 7AS

Director27 September 2011Active
Fontana House, Works Road, Letchworth, United Kingdom, SG6 1LD

Director03 September 2012Active
Level 13 Broadgate Tower 20, Primrose Street, London, United Kingdom, EC2A 2EW

Director21 September 2011Active
3, Swanwick Court, Alfreton, DE55 7AS

Director27 September 2011Active
30, Park Street, London, England, SE1 9EQ

Director26 April 2012Active

People with Significant Control

Mr Mark Warren Masters Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:30, Park Street, London, England, SE1 9EQ
Nature of control:
  • Significant influence or control
Mr Mark Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:30, Park Street, London, England, SE1 9EQ
Nature of control:
  • Significant influence or control
Mr James Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Fontana House, Works Road, Letchworth Garden City, SG6 1LD
Nature of control:
  • Significant influence or control
Fero Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fontana House, Works Road, Letchworth Garden City, England, SG6 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-06-20Resolution

Resolution.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-09-16Resolution

Resolution.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.