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

FAMOUS NAMES LIMITED

1 GLENTWORTH COURT LIME KILN CLOSE, STOKE GIFFORD, BRISTOL, BS34 8SR,
Company Registration Number
05450437
Private Limited Company
Active

Company Overview

About Famous Names Ltd
FAMOUS NAMES LIMITED was founded on 2005-05-12 and has its registered office in Bristol. The organisation's status is listed as "Active". Famous Names Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FAMOUS NAMES LIMITED
 
Legal Registered Office
1 GLENTWORTH COURT LIME KILN CLOSE
STOKE GIFFORD
BRISTOL
BS34 8SR
Other companies in BS34
 
Previous Names
QUAYSHELFCO 1154 LIMITED13/06/2005
Filing Information
Company Number 05450437
Company ID Number 05450437
Date formed 2005-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:32:12
Primary Source:Companies House
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 FAMOUS NAMES LIMITED
The following companies were found which have the same name as FAMOUS NAMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAMOUS NAMES FURNITURE LIMITED 1 Limehurst Manchester Road MANCHESTER ROAD Buxton SK17 6SU Active Company formed on the 2006-02-23
FAMOUS NAMES LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2010-05-10
FAMOUS NAMES DISTRIBUTORS HOLLAND AVENUE Singapore 278967 Dissolved Company formed on the 2008-09-09
FAMOUS NAMES CONSULTANCY EU TONG SEN STREET Singapore 059812 Dissolved Company formed on the 2008-09-10
FAMOUS NAMES KIM SENG PROMENADE Singapore 237994 Dissolved Company formed on the 2008-09-13
FAMOUS NAMES CONSIGNMENT STORE, INC. 1636 FIRST AVENUE NORTH ST PETERSBURG FL 33713 Inactive Company formed on the 2008-07-29
FAMOUS NAMES SHOES, INC. 8211 S. W. 31ST ST MIAMI FL 33135 Inactive Company formed on the 1963-10-03
FAMOUS NAMES FURNISHINGS LTD BANK HOUSE MARKET STREET WHALEY BRIDGE HIGH PEAK SK23 7AA Active - Proposal to Strike off Company formed on the 2018-10-03
FAMOUS NAMES COMPANY INCORPORATED California Unknown
FAMOUS NAMES INCORPORATED New Jersey Unknown
FAMOUS NAMES LLC California Unknown

Company Officers of FAMOUS NAMES LIMITED

Current Directors
Officer Role Date Appointed
JACEK DZIEKONSKI
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
BJARNI ARMANNSSON
Director 2009-05-29 2016-04-27
MALACHY MCREYNOLDS
Company Secretary 2009-06-03 2012-12-31
SIGUROTUR AGUST BERNTSSON
Director 2009-05-29 2010-03-02
SIGUROTUR AGUST BERNTSSON
Company Secretary 2009-05-29 2009-06-03
CHRISTOPHER PAUL CHABOWSKI
Company Secretary 2007-12-03 2009-05-29
MALACHY ANDREW CONLETH MCREYNOLDS
Director 2005-05-20 2009-05-29
TIMOTHY JAMES CARR
Company Secretary 2005-06-27 2007-12-03
GEORGE MARTIN PEARCE
Director 2005-05-20 2006-03-01
CHRISTOPHER PAUL CHABOWSKI
Company Secretary 2005-05-20 2005-06-27
NQH (CO SEC) LIMITED
Nominated Secretary 2005-05-12 2005-05-20
NQH LIMITED
Nominated Director 2005-05-12 2005-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACEK DZIEKONSKI COLIAN UK LIMITED Director 2016-04-27 CURRENT 1999-03-22 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
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-05-17PSC05Change of details for Elizabeth Shaw Ltd as a person with significant control on 2021-05-07
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM C/O Elizabeth Shaw Ltd 1 Glentworth Court Lime Kiln Close Stoke Gifford Bristol BS34 8SR
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BJARNI ARMANNSSON
2016-05-05AP01DIRECTOR APPOINTED MR JACEK DZIEKONSKI
2016-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/16
2015-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13AR0112/05/15 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0112/05/14 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/12
2013-05-13AR0112/05/13 ANNUAL RETURN FULL LIST
2013-05-13CH01Director's details changed for Bjarni Armannsson on 2013-01-01
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM 12 Becket Court Pucklechurch Bristol BS16 9QG
2013-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALACHY MCREYNOLDS
2012-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/12
2012-05-18AR0112/05/12 ANNUAL RETURN FULL LIST
2011-05-12AR0112/05/11 ANNUAL RETURN FULL LIST
2011-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/11
2010-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/10
2010-05-13AR0112/05/10 ANNUAL RETURN FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BJARNI ARMANNSSON / 12/05/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIGUROTUR BERNTSSON
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY SIGUROTUR BERNTSSON
2009-07-16288aSECRETARY APPOINTED MALACHY MCREYNOLDS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MALACHY MCREYNOLDS
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER CHABOWSKI
2009-06-17288aDIRECTOR AND SECRETARY APPOINTED SIGUROTUR AGUST BERNTSSON
2009-06-17288aDIRECTOR APPOINTED BJARNI ARMANNSSON
2009-05-22363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07
2008-05-15363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-03-08225ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/12/2007
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/07
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: GREENBANK BRISTOL BS5 6EL
2007-04-17353LOCATION OF REGISTER OF MEMBERS
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-07-10363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-07-10288cSECRETARY'S PARTICULARS CHANGED
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10288bDIRECTOR RESIGNED
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-06-24ELRESS366A DISP HOLDING AGM 20/05/05
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW SECRETARY APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288bSECRETARY RESIGNED
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2005-06-24225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/02/06
2005-06-24288bDIRECTOR RESIGNED
2005-06-24ELRESS252 DISP LAYING ACC 20/05/05
2005-06-24ELRESS386 DISP APP AUDS 20/05/05
2005-06-13CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 1154 LIMITED CERTIFICATE ISSUED ON 13/06/05
2005-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FAMOUS NAMES 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 FAMOUS NAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-29
Annual Accounts
2021-01-03
Annual Accounts
2021-12-31

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 FAMOUS NAMES LIMITED

Intangible Assets
Patents
We have not found any records of FAMOUS NAMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMOUS NAMES LIMITED
Trademarks
We have not found any records of FAMOUS NAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMOUS NAMES 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 (74990 - Non-trading company) as FAMOUS NAMES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FAMOUS NAMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMOUS NAMES 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 FAMOUS NAMES 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.