UKBizDB.co.uk

FEWS MARQUEES LIMITED.

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

This company is commonly known as Fews Marquees Limited.. The company was founded 24 years ago and was given the registration number 03930939. The firm's registered office is in BROMSGROVE. You can find them at Chessgrove Park Ditchford Bank Road, Hanbury, Bromsgrove, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:FEWS MARQUEES LIMITED.
Company Number:03930939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Chessgrove Park Ditchford Bank Road, Hanbury, Bromsgrove, England, B60 4HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chessgrove Park, Ditchford Bank Road, Hanbury, Bromsgrove, England, B60 4HS

Secretary31 October 2007Active
Chessgrove Park, Ditchford Bank Road, Hanbury, Bromsgrove, England, B60 4HS

Director23 February 2000Active
Chessgrove Park, Ditchford Bank Road, Hanbury, Bromsgrove, England, B60 4HS

Director31 October 2007Active
1 Orchard Lea, Naunton Beauchamp, Pershore, WR10 2LJ

Secretary22 February 2000Active
Ashgrove, Ditchford Bank Road, Hanbury, Bromsgrove, B60 4HS

Secretary23 February 2000Active
12a Highfields, Bromsgrove, B61 7DA

Director22 February 2000Active

People with Significant Control

Mr Ian Andrew Gordon Few
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Chessgrove Park, Ditchford Bank Road, Bromsgrove, England, B60 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Robert Few
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Chessgrove Park, Ditchford Bank Road, Bromsgrove, England, B60 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Accounts

Change account reference date company previous shortened.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Mortgage

Mortgage create with deed.

Download
2018-10-30Mortgage

Mortgage create with deed.

Download
2018-10-30Mortgage

Mortgage create with deed.

Download
2018-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Address

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

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.