Famenew Limited COULSDON


Famenew started in year 1999 as Private Limited Company with registration number 03883255. The Famenew company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Coulsdon at 103/105 Brighton Road. Postal code: CR5 2NG.

The firm has 2 directors, namely David D., Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 6 November 2003 and David D. has been with the company for the least time - from 14 April 2009. At the moment 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.

Famenew Limited Address / Contact

Office Address 103/105 Brighton Road
Town Coulsdon
Post code CR5 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883255
Date of Incorporation Thu, 25th Nov 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

David D.

Position: Director

Appointed: 14 April 2009

Mark R.

Position: Director

Appointed: 06 November 2003

M M Secretarial Ltd

Position: Corporate Secretary

Appointed: 12 July 2007

Resigned: 31 December 2008

Paul F.

Position: Secretary

Appointed: 01 October 2002

Resigned: 12 July 2007

Sean S.

Position: Director

Appointed: 23 January 2002

Resigned: 14 April 2009

Joanne K.

Position: Secretary

Appointed: 23 January 2002

Resigned: 01 October 2002

Darren A.

Position: Secretary

Appointed: 06 July 2000

Resigned: 26 June 2001

David D.

Position: Director

Appointed: 17 December 1999

Resigned: 23 November 2001

Stuart C.

Position: Secretary

Appointed: 17 December 1999

Resigned: 06 July 2000

Stuart C.

Position: Director

Appointed: 17 December 1999

Resigned: 06 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 17 December 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 17 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth15 10013 561       
Balance Sheet
Current Assets15 25713 99415 17012 99612 79414 71613 30515 02818 136
Net Assets Liabilities 13 56114 28712 54612 34414 26612 03014 57817 687
Cash Bank In Hand1 304343       
Debtors13 95313 651       
Net Assets Liabilities Including Pension Asset Liability15 10013 561       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve15 09013 551       
Shareholder Funds15 10013 561       
Other
Creditors 4338834504504501 275450449
Net Current Assets Liabilities15 10013 56114 28712 54612 34414 26612 03014 57817 687
Total Assets Less Current Liabilities15 10013 56114 28712 54612 34414 26612 03014 57817 687
Creditors Due Within One Year157433       
Number Shares Allotted 10       
Par Value Share 1       
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th November 2022
filed on: 10th, April 2023
Free Download (3 pages)

Company search

Advertisements