UKBizDB.co.uk

HOUSE OF FAMUIR LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:College Farm, Duloe, St Neots, Cambridgeshire, PE19 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Monks Ferry, Birkenhead, England, CH41 5LH

Director11 April 2019Active
1, Monks Ferry, Birkenhead, England, CH41 5LH

Director11 April 2019Active
Dears Farm, Fardells Lane, Elsworth, CB3 8JE

Secretary27 February 2004Active
The Grange, Beeston Green, Sandy, SG19 1PG

Secretary21 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 February 2001Active
Dears Farm, Fardells Lane, Elsworth, CB3 8JE

Director05 March 2002Active
Dears Farm, Fardells Lane, Elsworth, CB3 8JE

Director05 March 2002Active
The Grange, Beeston Green, Sandy, SG19 1PG

Director27 February 2002Active
The Grange, Beeston Green, Sandy, SG19 1PG

Director21 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Accounts

Change account reference date company previous extended.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.