This company is commonly known as House Of Famuir Limited. The company was founded 23 years ago and was given the registration number 04160698. The firm's registered office is in ST NEOTS. You can find them at College Farm, Duloe, St Neots, Cambridgeshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | HOUSE OF FAMUIR LIMITED |
---|---|---|
Company Number | : | 04160698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College Farm, Duloe, St Neots, Cambridgeshire, PE19 5HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 11 April 2019 | Active |
1, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 11 April 2019 | Active |
Dears Farm, Fardells Lane, Elsworth, CB3 8JE | Secretary | 27 February 2004 | Active |
The Grange, Beeston Green, Sandy, SG19 1PG | Secretary | 21 February 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 February 2001 | Active |
Dears Farm, Fardells Lane, Elsworth, CB3 8JE | Director | 05 March 2002 | Active |
Dears Farm, Fardells Lane, Elsworth, CB3 8JE | Director | 05 March 2002 | Active |
The Grange, Beeston Green, Sandy, SG19 1PG | Director | 27 February 2002 | Active |
The Grange, Beeston Green, Sandy, SG19 1PG | Director | 21 February 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 February 2001 | Active |
Hof Beauty Holdings Limited | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Mrs Janice Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | College Farm, St Neots, PE19 5HQ |
Nature of control | : |
|
Mr Robert Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | College Farm, St Neots, PE19 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Accounts | Change account reference date company previous extended. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.