Active
Company Information for FERMAIN LIMITED
BUSHEL, 10 COOMBESHEAD ROAD, NEWTON ABBOT, DEVON, TQ12 1PZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FERMAIN LIMITED | ||
Legal Registered Office | ||
BUSHEL 10 COOMBESHEAD ROAD NEWTON ABBOT DEVON TQ12 1PZ Other companies in GL5 | ||
Previous Names | ||
|
Company Number | 06851906 | |
---|---|---|
Company ID Number | 06851906 | |
Date formed | 2009-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 12:31:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FERMAIN CAPITAL LIMITED (IN LIQUIDATION) | 44 Esplanade St Helier Jersey JE4 9WG | In Liquidation | Company formed on the 2009-12-09 | |
FERMAIN CAPITAL LTD | 39 West Bank Scarborough YO12 4DX | Active - Proposal to Strike off | Company formed on the 2021-09-06 | |
FERMAIN CLOTHING LTD | 14C COPT ELM CLOSE CHARLTON KINGS CHELTENHAM GL53 8AD | Active - Proposal to Strike off | Company formed on the 2020-12-23 | |
FERMAIN CONSULTING LIMITED | OPTIONIS HOUSE, 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL | Active | Company formed on the 2013-09-02 | |
![]() |
FERMAIN CONSULTANTS LLC | Delaware | Unknown | |
![]() |
FERMAIN GP LLP | Delaware | Unknown | |
FERMAIN HOUSE LIMITED | 2-6 SEDLESCOMBE ROAD NORTH ST. LEONARDS-ON-SEA EAST SUSSEX TN37 7DG | Active | Company formed on the 1994-10-26 | |
FERMAIN INVESTMENTS LIMITED | FERMAIN HOUSE 44A CRANFORD AVENUE EXMOUTH DEVON EX8 2QD | Active | Company formed on the 2011-11-28 | |
![]() |
FERMAIN INTERNATIONAL (PTE.) LIMITED | RAFFLES PLACE Singapore 048623 | Dissolved | Company formed on the 2010-08-25 |
FERMAIN INC. | 20449 ST. RD 7 #A1 BOCA RATON FL 33498 | Inactive | Company formed on the 1989-03-17 | |
FERMAIN INTERIORS LIMITED | 29 Viscount Terrace Nerston East Kilbride G74 4FX | Active - Proposal to Strike off | Company formed on the 2021-04-20 | |
FERMAIN PROPERTIES LIMITED | 1 THE FLORINS TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4SZ | Active | Company formed on the 2006-11-21 | |
![]() |
FERMAIN PROPERTIES LIMITED | 15, HUME STREET, DUBLIN 2. | Dissolved | Company formed on the 1996-10-09 |
![]() |
FERMAIN PROPERTY PTY LTD | Active | Company formed on the 2006-05-29 | |
FERMAIN PROPERTY HOLDINGS LIMITED | LES ECHELONS COURT LES ECHELONS ST PETER PORT GY1 1AR | Active | Company formed on the 2023-03-06 | |
FERMAIN RESIDENTIAL MANAGEMENT LIMITED | LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS LS1 2JT | Active | Company formed on the 2013-10-16 | |
FERMAIN RIVER CRUISES LIMITED | APPLES HIGH STREET HALBERTON TIVERTON DEVON EX16 7AW | Dissolved | Company formed on the 2011-03-07 | |
![]() |
FERMAIN SHIPPING AND TRADING COMPANY | Singapore | Active | Company formed on the 2011-04-14 |
FERMAIN SYSTEMS LIMITED | THE OLD MILL EAST FINNERCY ECHT WESTHILL ABERDEENSHIRE AB32 6US | Active - Proposal to Strike off | Company formed on the 1998-02-27 | |
FERMAIN TECHNOLOGIES LIMITED | INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE MAYFAIR MAYFAIR LONDON W1J 7BU | Dissolved | Company formed on the 2011-04-14 |
Officer | Role | Date Appointed |
---|---|---|
ROY AUBREY PITCHFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE PITCHFORD |
Company Secretary | ||
NICHOLAS JAMES ALLSOPP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J9M5 CARAVANS LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Active | |
EAST EUROPEAN METALS LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Active | |
J9M5 LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Active | |
CAPS (UK) LTD | Director | 2009-06-03 | CURRENT | 2000-11-16 | Active | |
NARNIA ENERGY LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/03/24 FROM Bushel Coombeshead Road Newton Abbot Devon TQ12 1PZ England | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Steve Flynn as a person with significant control on 2021-03-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Roy Aubrey Pitchford on 2019-09-09 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068519060002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068519060001 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM Henpools House Littleworth Amberley Gloucestershire GL5 5AL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE FLYNN | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF NARNIA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Roy Aubrey Pitchford on 2017-04-27 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Roy Aubrey Pitchford on 2015-09-11 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068519060002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068519060001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/04/2013 | |
CERTNM | Company name changed R.A. pitchford LIMITED\certificate issued on 17/04/13 | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNETTE PITCHFORD | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLSOPP | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY PITCHFORD / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ALLSOPP / 19/03/2010 | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 1 | |
288a | DIRECTOR APPOINTED ROY PITCHFORD | |
288a | SECRETARY APPOINTED ANNETTE PITCHFORD | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RF UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INTERBAY FUNDING LIMITED | ||
Outstanding | INTERBAY FUNDING LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 1,031,051 |
---|
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 FERMAIN LIMITED
Cash Bank In Hand | 2013-03-31 | £ 23,667 |
---|---|---|
Current Assets | 2013-03-31 | £ 220,779 |
Debtors | 2013-03-31 | £ 197,112 |
Fixed Assets | 2013-03-31 | £ 767,898 |
Tangible Fixed Assets | 2012-04-01 | £ 6,572 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as FERMAIN 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. |