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

Febmarch Limited HAYES


Febmarch started in year 2014 as Private Limited Company with registration number 09220340. The Febmarch company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hayes at 118 Bourne Avenue. Postal code: UB3 1QS. Since February 4, 2015 Febmarch Limited is no longer carrying the name Superior Business Solutions.

The company has 2 directors, namely Rajvinder J., Surinder J.. Of them, Surinder J. has been with the company the longest, being appointed on 3 January 2015 and Rajvinder J. has been with the company for the least time - from 3 February 2015. As of 24 April 2024, there were 2 ex directors - Gurvinder J., Bryan T. and others listed below. There were no ex secretaries.

Febmarch Limited Address / Contact

Office Address 118 Bourne Avenue
Town Hayes
Post code UB3 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09220340
Date of Incorporation Tue, 16th Sep 2014
Industry Other letting and operating of own or leased real estate
Industry Real estate agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Rajvinder J.

Position: Director

Appointed: 03 February 2015

Surinder J.

Position: Director

Appointed: 03 January 2015

Gurvinder J.

Position: Director

Appointed: 03 February 2015

Resigned: 01 February 2018

Cfs Secretaries Limited

Position: Corporate Director

Appointed: 16 September 2014

Resigned: 03 February 2015

Bryan T.

Position: Director

Appointed: 16 September 2014

Resigned: 03 February 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Rajvinder J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Surinder J. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajvinder J.

Notified on 3 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Surinder J.

Notified on 3 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Superior Business Solutions February 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-03-312022-03-312023-03-31
Net Worth-11 433-16 9091 263      
Balance Sheet
Current Assets2416 297392 258280 422291 409635 998638 947296 181296 087
Net Assets Liabilities  1 26312 11726 121372 705375 302344 318294 386
Cash Bank In Hand25 958       
Debtors 391 196       
Net Assets Liabilities Including Pension Asset Liability-11 433-16 9091 263      
Stocks Inventory 19 143       
Tangible Fixed Assets607 166601 033       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-11 435-16 911       
Shareholder Funds-11 433-16 9091 263      
Other
Average Number Employees During Period   1111  
Creditors  1 2483 4526 73712 57914 9315 7844 815
Fixed Assets607 166601 033636 042753 260758 0301 100 0001 100 0001 597 8091 597 809
Net Current Assets Liabilities-590402 945391 010276 970284 672623 419624 016290 397291 272
Total Assets Less Current Liabilities606 5761 003 9781 027 0521 030 2301 042 7021 723 4191 724 0161 888 2061 889 081
Creditors Due After One Year618 0091 020 8871 025 789      
Creditors Due Within One Year59213 3521 248      
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions613 299        
Tangible Fixed Assets Cost Or Valuation613 299613 299       
Tangible Fixed Assets Depreciation6 13312 266       
Tangible Fixed Assets Depreciation Charged In Period6 1336 133       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates February 3, 2024
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements