You are here: bizstats.co.uk > a-z index > F list > FE list

Fevore Limited MILTON KEYNES


Fevore started in year 1977 as Private Limited Company with registration number 01293889. The Fevore company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Milton Keynes at Denbigh House Denbigh Road. Postal code: MK1 1DF.

At the moment there are 6 directors in the the firm, namely Jennifer O., Clive G. and Andrew D. and others. In addition one secretary - Clive G. - is with the company. As of 29 April 2024, there were 3 ex directors - Andrew G., Jennifer D. and others listed below. There were no ex secretaries.

Fevore Limited Address / Contact

Office Address Denbigh House Denbigh Road
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01293889
Date of Incorporation Wed, 12th Jan 1977
Industry Activities of head offices
End of financial Year 28th February
Company age 47 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Jennifer O.

Position: Director

Appointed: 31 May 2018

Clive G.

Position: Director

Appointed: 01 October 2006

Andrew D.

Position: Director

Appointed: 29 August 2006

Clive G.

Position: Secretary

Appointed: 08 May 2006

Richard F.

Position: Director

Appointed: 10 March 2004

George O.

Position: Director

Appointed: 07 May 1992

Anne O.

Position: Director

Appointed: 07 May 1992

Jennifer D.

Position: Secretary

Resigned: 01 March 2007

Andrew G.

Position: Director

Appointed: 10 March 2004

Resigned: 19 April 2006

Jennifer D.

Position: Director

Appointed: 07 May 1992

Resigned: 18 May 2012

Margery G.

Position: Director

Appointed: 07 May 1992

Resigned: 12 September 2002

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we established, there is Alogro Holdings Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Autocroft Holdings Limited that entered Milton Keynes, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Fevore Group Holdings Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Alogro Holdings Limited

Denbigh House Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14495639
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Autocroft Holdings Limited

Denbigh House Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14495635
Notified on 3 February 2023
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fevore Group Holdings Limited

Denbigh House Denbigh Road, Bletchley, Milton Keynes, MK1 1DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13044987
Notified on 20 January 2021
Ceased on 3 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George O.

Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anne O.

Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 28th February 2023
filed on: 19th, September 2023
Free Download (24 pages)

Company search

Advertisements