UKBizDB.co.uk

FISTREEM INTERNATIONAL LIMITED

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

This company is commonly known as Fistreem International Limited. The company was founded 19 years ago and was given the registration number 05136733. The firm's registered office is in CAMBRIDGE. You can find them at Beacon House, Nuffield Road, Cambridge, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:FISTREEM INTERNATIONAL LIMITED
Company Number:05136733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Beacon House, Nuffield Road, Cambridge, England, CB4 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director29 September 2023Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director17 August 2022Active
20 New Walk, Leicester, LE1 6TX

Secretary25 May 2004Active
Monarch Way, Belton Park, Loughborough, LE11 5XG

Secretary01 September 2004Active
Monarch Way, Belton Park, Loughborough, LE11 5XG

Corporate Secretary03 September 2004Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director26 May 2020Active
Monarch Way, Belton Park, Loughborough, LE11 5XG

Director03 September 2004Active
Monarch Way, Belton Park, Loughborough, LE11 5XG

Director03 September 2004Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director24 September 2018Active
Monarch Way, Belton Park, Loughborough, United Kingdom, LE11 5XG

Director03 September 2004Active
20 New Walk, Leicester, LE1 6TX

Director25 May 2004Active

People with Significant Control

Sdi Group Plc
Notified on:24 September 2018
Status:Active
Country of residence:England
Address:Beacon House, Nuffield Road, Cambridge, England, CB4 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Booth
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Monarch Way, Belton Park, Loughborough, United Kingdom, LE11 5XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Farmery
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Monarch Way, Belton Park, Loughborough, United Kingdom, LE11 5XG
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-06Accounts

Legacy.

Download
2023-12-06Other

Legacy.

Download
2023-12-06Other

Legacy.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2022-11-18Other

Legacy.

Download
2022-11-18Other

Legacy.

Download
2022-09-25Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-03-20Address

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

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-06-14Accounts

Change account reference date company previous shortened.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.