FERMODYL (UK) LTD - SALISBURY
Company Profile | Company Filings |
Overview
FERMODYL (UK) LTD is a Private Limited Company from SALISBURY ENGLAND and has the status: Active - Proposal to Strike off.
FERMODYL (UK) LTD was incorporated 26 years ago on 26/03/1998 and has the registered number: 03535701. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.
FERMODYL (UK) LTD was incorporated 26 years ago on 26/03/1998 and has the registered number: 03535701. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.
FERMODYL (UK) LTD - SALISBURY
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
HOPE COTTAGE LOWER ROAD
SALISBURY
SP2 9AT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2022 | 28/10/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILFRED ROBERT MARLER-ROE | Jun 1953 | British | Director | 2023-08-15 | CURRENT |
ROBERT MARLER ROE | Jun 1953 | British | Secretary | 2004-03-25 | CURRENT |
BRIDGET MARY GOWER | Nov 1957 | British | Director | 1998-03-30 UNTIL 2004-03-25 | RESIGNED |
MARTYN PETER GOWER | Oct 1951 | British | Secretary | 1998-03-30 UNTIL 2004-03-25 | RESIGNED |
MS HARRIET REBECCA BALDWIN | Jan 1994 | British | Director | 2021-10-14 UNTIL 2023-07-11 | RESIGNED |
MS KIM COUSINS | Nov 1963 | British | Director | 2023-07-11 UNTIL 2023-08-15 | RESIGNED |
MARTYN PETER GOWER | Oct 1951 | British | Director | 1998-03-30 UNTIL 2021-10-14 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1998-03-26 UNTIL 1998-03-27 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1998-03-26 UNTIL 1998-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Harriet Baldwin | 2021-10-14 | 1/1994 | Salisbury Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martyn Peter Gower | 2016-04-06 - 2021-10-14 | 10/1951 | Dundridge Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Wilfred Robert Marler-Roe | 2016-04-06 | 6/1953 | Salisbury Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fermodyl (UK) Limited Accounts | 2022-12-29 | 31-03-2022 | £-15,914 equity |
Fermodyl (UK) Limited Accounts | 2021-07-27 | 31-03-2021 | £-10,147 equity |
Fermodyl (UK) Limited Accounts | 2020-08-25 | 31-03-2020 | £-9,921 equity |
Fermodyl (UK) Limited Accounts | 2019-09-28 | 31-03-2019 | £-269 equity |
Fermodyl (UK) Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £-2,611 equity |
Fermodyl (UK) Ltd - Accounts to registrar - small 17.2 | 2017-10-20 | 31-03-2017 | £-2,065 equity |
Fermodyl (UK) Ltd - Abbreviated accounts 16.1 | 2016-11-29 | 31-03-2016 | £12,114 Cash £-4,391 equity |
Fermodyl (UK) Ltd - Limited company - abbreviated - 11.9 | 2015-12-09 | 31-03-2015 | £3,544 Cash £-4,276 equity |
Fermodyl (UK) Ltd - Limited company - abbreviated - 11.0.0 | 2014-11-29 | 31-03-2014 | £4,648 Cash £-3,335 equity |