About

Registered Number: 00832943
Date of Incorporation: 31/12/1964 (59 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5d Ridgeway Distribution Centre The Ridgeway, Iver, Bucks, SL0 9JQ,

 

Based in Bucks, Fermod Ltd was established in 1964, it has a status of "Active". The company has 5 directors listed as Alger, Susan Jane, Haas, Pierre, Haas, Xavier, Haas, Gerard, Strickland, Maurice in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAAS, Pierre N/A - 1
HAAS, Xavier 28 August 2008 - 1
HAAS, Gerard 04 June 1980 28 August 2008 1
STRICKLAND, Maurice 01 January 1984 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
ALGER, Susan Jane N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 June 2018
AD01 - Change of registered office address 01 June 2018
RESOLUTIONS - N/A 19 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 26 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 June 2014
MR04 - N/A 10 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 26 June 2013
MR01 - N/A 20 June 2013
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 29 June 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 15 August 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 08 June 1993
395 - Particulars of a mortgage or charge 17 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 12 July 1991
AA - Annual Accounts 18 June 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
363 - Annual Return 26 February 1991
RESOLUTIONS - N/A 16 February 1991
RESOLUTIONS - N/A 16 February 1991
287 - Change in situation or address of Registered Office 16 February 1991
MEM/ARTS - N/A 16 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1991
AA - Annual Accounts 05 February 1991
AUD - Auditor's letter of resignation 11 September 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
363 - Annual Return 01 March 1988
AA - Annual Accounts 11 February 1988
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
CERTNM - Change of name certificate 26 September 1973
MISC - Miscellaneous document 31 December 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Outstanding

N/A

Debenture 11 May 1993 Fully Satisfied

N/A

Debenture 25 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.