UKBizDB.co.uk

FOZMULA LIMITED

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

This company is commonly known as Fozmula Limited. The company was founded 46 years ago and was given the registration number 01342163. The firm's registered office is in WARWICK. You can find them at Griffiths House Hermes Close, Tachbrook Park, Warwick, Warwickshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:FOZMULA LIMITED
Company Number:01342163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Griffiths House Hermes Close, Tachbrook Park, Warwick, Warwickshire, CV34 6UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffiths House, Hermes Close, Tachbrook Park, Warwick, CV34 6UF

Director01 November 2019Active
Griffiths House, Hermes Close, Tachbrook Park, Warwick, CV34 6UF

Director01 November 2019Active
Griffiths House, Hermes Close, Tachbrook Park, Warwick, United Kingdom, CV34 6UF

Secretary31 October 1991Active
2 Cliffe Way, Warwick, CV34 5JF

Secretary-Active
Griffiths House, Hermes Close, Tachbrook Park, Warwick, CV34 6UF

Director27 October 2014Active
12 Austin Edwards Drive, Warwick, CV34 5GW

Director12 July 2002Active
37 Congreve Close, Woodloes Park, Warwick, CV34 5RQ

Director-Active
21 Grange Gardens, Wellesbourne, Warwick, CV35 9RL

Director-Active
88 Old High Street, Headington, Oxford, OX3 9HW

Director-Active
Normandie Moreton Paddox, Moreton Morrell, Warwick, CV35 9BT

Director-Active
Griffiths House, Hermes Close, Tachbrook Park, Warwick, CV34 6UF

Director08 March 2017Active
Griffiths House, Hermes Close, Tachbrook Park, Warwick, United Kingdom, CV34 6UF

Director22 July 2010Active
Griffiths House, Hermes Close, Tachbrook Park, Warwick, United Kingdom, CV34 6UF

Director12 July 2002Active
Griffiths House, Hermes Close, Tachbrook Park, Warwick, United Kingdom, CV34 6UF

Director21 June 2001Active
Lancaster House, Abbey Hill, Kenilworth, CV8 1LU

Director26 June 1998Active
5 Dove Cote, Clayton Le Woods, Chorley, PR6 7AY

Director26 June 1998Active
Griffiths House, Hermes Close, Tachbrook Park, Warwick, United Kingdom, CV34 6UF

Director12 July 2002Active
92 Kelvin Road, Leamington Spa, CV32 7TQ

Director-Active
Griffiths House, Hermes Close, Tachbrook Park, Warwick, CV34 6UF

Director29 April 2016Active

People with Significant Control

Mr Donald Jungerman
Notified on:01 November 2019
Status:Active
Date of birth:December 1966
Nationality:American
Address:Griffiths House, Hermes Close, Warwick, CV34 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Renato Bruno
Notified on:26 July 2019
Status:Active
Date of birth:April 1971
Nationality:Italian
Address:Griffiths House, Hermes Close, Warwick, CV34 6UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Hb4 Srl
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:3, Via Gutenberg, Reggio Emilia, Italy,
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
Hb4 Srl
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:3, Via Gutenberg, Reggio Emilia, Italy,
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 (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
2023-10-05Resolution

Resolution.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Change of name

Certificate change of name company.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-11-18Resolution

Resolution.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.