Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAMELLA LIMITED
Company Information for

FAMELLA LIMITED

UNIT 72, HILLGROVE BUSINESS PARK, NAZEING ROAD, NAZEING, ESSEX, EN9 2HB,
Company Registration Number
02895926
Private Limited Company
Active

Company Overview

About Famella Ltd
FAMELLA LIMITED was founded on 1994-02-08 and has its registered office in Nazeing. The organisation's status is listed as "Active". Famella Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAMELLA LIMITED
 
Legal Registered Office
UNIT 72, HILLGROVE BUSINESS PARK
NAZEING ROAD
NAZEING
ESSEX
EN9 2HB
Other companies in EN9
 
Filing Information
Company Number 02895926
Company ID Number 02895926
Date formed 1994-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651185347  
Last Datalog update: 2024-03-07 01:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMELLA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAMELLA LIMITED
The following companies were found which have the same name as FAMELLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAMELLA BUILDING CONTRACTORS LTD 72 HILLGROVE BUSINESS PARK, NAZEING ROAD NAZEING WALTHAM ABBEY ESSEX EN9 2HB Active Company formed on the 2008-06-19
FAMELLA EMPUNDA LTD 8 JUBILEE CLOSE KINGSTON UPON THAMES SURREY ENGLAND KT1 4DH Dissolved Company formed on the 2014-01-21
FAMELLA HOLDINGS LIMITED UNIT 72 HILLGROVE BUSINESS PARK, NAZEING ROAD NAZEING WALTHAM ABBEY, ESSEX EN9 2HB Active Company formed on the 2018-07-05

Company Officers of FAMELLA LIMITED

Current Directors
Officer Role Date Appointed
JOYCE CHRISTINE CARTER
Company Secretary 1995-04-28
JOYCE CHRISTINE CARTER
Director 1995-04-28
PETER JOHN CARTER
Director 1994-03-10
TONY CARTER
Director 2009-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ELLIS
Director 1994-03-10 1995-11-23
ROBERT ELLIS
Company Secretary 1994-03-10 1995-04-28
NOTEHOLD LIMITED
Nominated Secretary 1994-02-08 1994-03-10
NOTEHURST LIMITED
Nominated Director 1994-02-08 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN CARTER FAMELLA BUILDING CONTRACTORS LTD Director 2008-06-19 CURRENT 2008-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-08-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE CHRISTINE CARTER
2019-04-09TM02Termination of appointment of Joyce Christine Carter on 2019-03-29
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-25PSC07CESSATION OF JOYCE CHRISTINE CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25PSC02Notification of Famella Holdings Limited as a person with significant control on 2018-09-18
2018-06-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 72 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB
2016-06-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20CH01Director's details changed for Mr Tony Carter on 2016-06-20
2016-06-09CH01Director's details changed for Mr Tony Carter on 2016-06-07
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21SH10Particulars of variation of rights attached to shares
2015-04-21SH08Change of share class name or designation
2015-04-21CC04Statement of company's objects
2015-04-21RES12Resolution of varying share rights or name
2015-04-21RES01ADOPT ARTICLES 21/04/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0128/02/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0128/02/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CARTER / 28/02/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CARTER / 28/02/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CHRISTINE CARTER / 28/02/2012
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOYCE CHRISTINE CARTER / 28/02/2012
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 13 BUCKLERS CLOSE BROXBOURNE HERTFORDSHIRE EN10 6PQ
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0108/02/11 FULL LIST
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0108/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CARTER / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CHRISTINE CARTER / 08/02/2010
2009-11-30AP01DIRECTOR APPOINTED MR TONY CARTER
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-24225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-03-05363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-02363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-04-12363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-04-03363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-10363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-21363sRETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-09363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1997-11-19AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-01-28363aRETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS
1997-01-28363aRETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-07-18SRES03EXEMPTION FROM APPOINTING AUDITORS 06/06/96
1996-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95
1995-12-07288DIRECTOR RESIGNED
1995-06-07363xRETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS
1995-05-09288NEW SECRETARY APPOINTED
1995-05-09288NEW DIRECTOR APPOINTED
1995-05-04288SECRETARY RESIGNED
1995-05-04287REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 18-20 SILVER STREET STANSTED ESSEX CM24 8HD
1994-03-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-03-23287REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 49 GREEN LANES LONDON N16 9BU
1994-03-23288NEW DIRECTOR APPOINTED
1994-03-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to FAMELLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAMELLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2011-01-27 Outstanding SANTANDER UK PLC
DEBENTURE 2000-05-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAMELLA LIMITED

Intangible Assets
Patents
We have not found any records of FAMELLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMELLA LIMITED
Trademarks
We have not found any records of FAMELLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMELLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as FAMELLA LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where FAMELLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FAMELLA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0044189990
2016-09-0044

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMELLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAMELLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.