UKBizDB.co.uk

FIERO ENTERPRISES LIMITED

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

This company is commonly known as Fiero Enterprises Limited. The company was founded 15 years ago and was given the registration number 06624909. The firm's registered office is in RUGELEY. You can find them at The Plum Pudding Rugeley Road, Armitage, Rugeley, Staffordshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FIERO ENTERPRISES LIMITED
Company Number:06624909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Plum Pudding Rugeley Road, Armitage, Rugeley, Staffordshire, WS15 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8, Inward Way, Ellesmere Port, England, CH65 3EN

Director10 July 2020Active
Suite 8, Inward Way, Ellesmere Port, England, CH65 3EN

Director08 September 2020Active
10, Oxley Links Road, Oxley, Wolverhampton, WV10 6TJ

Secretary19 June 2008Active
11, Tyninghame Avenue, Tettenhall, Wolverhampton, WV6 9PP

Director19 June 2008Active
Plum Pudding, Rugeley Road, Armitage, Rugeley, England, WS15 4AZ

Director19 June 2008Active

People with Significant Control

Mr Giuseppe Iaconi
Notified on:01 June 2021
Status:Active
Date of birth:July 1949
Nationality:Italian
Country of residence:England
Address:Suite 8, The Technology Centre, Ellesmere Port, England, CH65 3EN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Roma Marianne Fiero
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Plum Pudding, Rugeley Road, Rugeley, England, WS15 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-19Dissolution

Dissolution application strike off company.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-03-23Accounts

Change account reference date company previous extended.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Address

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

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.