Company Information for FERCAMHALL LIMITED
7 MILBANKE COURT, MILBANKE WAY, BRACKNELL, BERKSHIRE, RG12 1RP,
|
Company Registration Number
05384423
Private Limited Company
Active |
Company Name | |
---|---|
FERCAMHALL LIMITED | |
Legal Registered Office | |
7 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP Other companies in RG12 | |
Company Number | 05384423 | |
---|---|---|
Company ID Number | 05384423 | |
Date formed | 2005-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB857507692 |
Last Datalog update: | 2024-04-06 18:09:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL AVERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAUREN AVERY |
Company Secretary | ||
PHILIP NORTON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHY TORQUE LTD | Director | 2009-10-01 | CURRENT | 2008-09-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Avery on 2017-03-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Avery on 2015-12-13 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LAUREN AVERY | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/10 FROM C/O Martin & Fahy Dudley House High Street Bracknell Berkshire RG12 1LL | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Avery on 2010-03-06 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 07/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MISS LAUREN AVERY | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIP NORTON | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 14 CHALK FARM ROAD STOKENCHURCH BUCKINGHAMSHIRE HP14 3TB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/05--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF2006953 | Active | Licenced property: WYCOMBE ROAD STUDLEY GREEN GARAGE STUDLEY GREEN HIGH WYCOMBE STUDLEY GREEN GB HP14 3XB. Correspondance address: WYCOMBE ROAD CROWN SERVICES STUDLEY GREEN HIGH WYCOMBE STUDLEY GREEN GB HP14 3XB |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.25 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 81229 - Other building and industrial cleaning activities
Creditors Due Within One Year | 2012-04-01 | £ 100,734 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,359 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERCAMHALL LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 16,261 |
Current Assets | 2012-04-01 | £ 158,305 |
Debtors | 2012-04-01 | £ 136,344 |
Fixed Assets | 2012-04-01 | £ 6,795 |
Shareholder Funds | 2012-04-01 | £ 63,007 |
Stocks Inventory | 2012-04-01 | £ 5,700 |
Tangible Fixed Assets | 2012-04-01 | £ 6,795 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81229 - Other building and industrial cleaning activities) as FERCAMHALL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |