UKBizDB.co.uk

FEVORE LIMITED

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

This company is commonly known as Fevore Limited. The company was founded 47 years ago and was given the registration number 01293889. The firm's registered office is in MILTON KEYNES. You can find them at Denbigh House Denbigh Road, Bletchley, Milton Keynes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FEVORE LIMITED
Company Number:01293889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1977
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Denbigh House Denbigh Road, Bletchley, Milton Keynes, MK1 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Secretary08 May 2006Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Director29 August 2006Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Director10 March 2004Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Director01 October 2006Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Director-Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Director-Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director31 May 2018Active
17 Waddling Lane, Wheathampstead, St. Albans, AL4 8FD

Secretary-Active
Wavendon Tower, Ortensia Drive, Wavendon, Milton Keynes, United Kingdom, MK17 8LX

Director-Active
11 Brownfield Way, Wheathampstead, St Albans, AL4 8LL

Director-Active
5 Cross Tree Road, Wicken, Milton Keynes, MK19 6BX

Director10 March 2004Active

People with Significant Control

Alogro Holdings Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:Denbigh House, Denbigh Road, Milton Keynes, England, MK1 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Autocroft Holdings Limited
Notified on:03 February 2023
Status:Active
Country of residence:England
Address:Denbigh House, Denbigh Road, Milton Keynes, England, MK1 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fevore Group Holdings Limited
Notified on:20 January 2021
Status:Active
Country of residence:England
Address:Denbigh House, Denbigh Road, Milton Keynes, England, MK1 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Lesley Oscroft
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Denbigh House, Denbigh Road, Milton Keynes, MK1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Roger Oscroft
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Denbigh House, Denbigh Road, Milton Keynes, MK1 1DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-12Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type group.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-08Incorporation

Memorandum articles.

Download
2021-02-08Capital

Capital name of class of shares.

Download
2021-02-08Capital

Capital variation of rights attached to shares.

Download
2020-12-01Capital

Capital variation of rights attached to shares.

Download
2020-12-01Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.