Fermec Holdings Limited MILTON KEYNES


Fermec Holdings started in year 1992 as Private Limited Company with registration number 02723989. The Fermec Holdings company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Milton Keynes at The Pinnacle. Postal code: MK9 1FE.

At present there are 2 directors in the the firm, namely Julie B. and Scott P.. In addition one secretary - Scott P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fermec Holdings Limited Address / Contact

Office Address The Pinnacle
Office Address2 170 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723989
Date of Incorporation Thu, 18th Jun 1992
Industry Manufacture of other general-purpose machinery n.e.c.
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Julie B.

Position: Director

Appointed: 31 December 2021

Scott P.

Position: Director

Appointed: 31 December 2019

Scott P.

Position: Secretary

Appointed: 31 December 2019

John S.

Position: Director

Appointed: 27 February 2017

Resigned: 31 December 2021

Kevin B.

Position: Director

Appointed: 11 March 2013

Resigned: 27 February 2017

Phillip W.

Position: Director

Appointed: 31 August 2005

Resigned: 11 March 2013

Fergus B.

Position: Director

Appointed: 01 January 2003

Resigned: 06 September 2007

Ronald D.

Position: Director

Appointed: 28 December 2000

Resigned: 11 December 2015

Eric C.

Position: Director

Appointed: 28 December 2000

Resigned: 31 December 2019

Eric C.

Position: Secretary

Appointed: 28 December 2000

Resigned: 31 December 2019

Joseph A.

Position: Director

Appointed: 28 December 2000

Resigned: 31 August 2005

Barry H.

Position: Director

Appointed: 14 January 2000

Resigned: 28 December 2000

Gerard C.

Position: Director

Appointed: 21 December 1998

Resigned: 28 December 2000

Dennis W.

Position: Director

Appointed: 28 September 1998

Resigned: 14 January 2000

Ian W.

Position: Director

Appointed: 09 January 1998

Resigned: 28 December 2000

Ian W.

Position: Secretary

Appointed: 09 January 1998

Resigned: 28 December 2000

Felicia H.

Position: Director

Appointed: 09 January 1998

Resigned: 28 September 1998

Michael E.

Position: Director

Appointed: 04 October 1996

Resigned: 28 December 2000

John H.

Position: Director

Appointed: 04 October 1996

Resigned: 21 August 1997

Frank B.

Position: Director

Appointed: 04 October 1996

Resigned: 21 August 1997

Leopold P.

Position: Director

Appointed: 04 October 1996

Resigned: 30 June 2000

Richard C.

Position: Director

Appointed: 04 October 1996

Resigned: 29 February 2000

David F.

Position: Director

Appointed: 20 November 1995

Resigned: 04 October 1996

Paul M.

Position: Director

Appointed: 17 October 1995

Resigned: 18 October 1995

Thomas G.

Position: Director

Appointed: 27 February 1995

Resigned: 04 October 1996

Peter R.

Position: Director

Appointed: 25 January 1993

Resigned: 18 June 1995

Michael F.

Position: Director

Appointed: 10 November 1992

Resigned: 04 October 1996

Peter S.

Position: Secretary

Appointed: 02 November 1992

Resigned: 09 January 1998

David L.

Position: Director

Appointed: 28 September 1992

Resigned: 04 October 1996

Peter S.

Position: Director

Appointed: 28 September 1992

Resigned: 09 January 1998

Richard R.

Position: Director

Appointed: 28 September 1992

Resigned: 29 January 1998

John M.

Position: Director

Appointed: 28 September 1992

Resigned: 29 January 1998

Ian W.

Position: Director

Appointed: 28 September 1992

Resigned: 01 February 1997

A B & C Secretarial Limited

Position: Nominee Director

Appointed: 18 June 1992

Resigned: 28 September 1992

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 18 June 1992

Resigned: 02 November 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is New Terex Holdings Uk Limited from Milton Keynes, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

New Terex Holdings Uk Limited

The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02962659
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (19 pages)

Company search

Advertisements