F-M TRADEMARKS LIMITED

F-M TRADEMARKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameF-M TRADEMARKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00305253
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of F-M TRADEMARKS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is F-M TRADEMARKS LIMITED located?

    Registered Office Address
    Suite 11a Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of F-M TRADEMARKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    T&N TRADE MARKS LIMITEDNov 12, 1993Nov 12, 1993
    BRITISH AERO COMPONENTS LIMITED Sep 23, 1935Sep 23, 1935

    What are the latest accounts for F-M TRADEMARKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for F-M TRADEMARKS LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for F-M TRADEMARKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Steven Peter Firth as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Christoph Henrik Narten as a director on Jun 20, 2024

    2 pagesAP01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Farkrah Shujaat as a director on Aug 29, 2023

    1 pagesTM01

    Appointment of Mr Steven Peter Firth as a director on Aug 29, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Registered office address changed from C/O C/O Federal-Mogul Limited Manchester Int'l Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on Feb 08, 2022

    1 pagesAD01

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Janet Milner as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mrs Farkrah Shujaat as a director on Jan 26, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Gary Holmes as a director on Aug 10, 2018

    1 pagesTM01

    Appointment of Miss Elaine Janet Milner as a director on Aug 10, 2018

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Who are the officers of F-M TRADEMARKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British153006350001
    NARTEN, Christoph Henrik
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    GermanyGermanGeneral Counsel324271870001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    BritishLegal Assistant135544470001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    BritishCompany Secretary50779500001
    ARNOLD, Stephen Paul
    2 Chantry Road
    Disley
    SK12 2BG Stockport
    Cheshire
    Director
    2 Chantry Road
    Disley
    SK12 2BG Stockport
    Cheshire
    BritishAccountant29109990001
    BAINES, Harold Francis
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    Director
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    BritishSolicitor73647840001
    BELL, John David
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    Director
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    BritishChartered Accountant21257400001
    CRUX, John Anthony
    4 Sandiway
    Prestwich
    M25 9PG Manchester
    Director
    4 Sandiway
    Prestwich
    M25 9PG Manchester
    BritishPatent & Trade Mark Agent38427040001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishChartered Accountant46691030001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishChartered Accountant46691030001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    BritishCompany Secretary809690001
    FINNETT, David Walter
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    Director
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    BritishFinance Controller65827720002
    FIRTH, Steven Peter
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    EnglandBritishFinance Director312656960001
    GRAHAM, Neil Anthony
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    Director
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    United KingdomBritishDirector59238490001
    HOLMES, Andrew Gary
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    Director
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    United KingdomBritishAccountant63016890001
    MILNER, Elaine Janet
    c/o C/O Federal-Mogul Limited
    Styal Road
    M22 5TN Manchester
    Manchester Int'L Office Centre
    Director
    c/o C/O Federal-Mogul Limited
    Styal Road
    M22 5TN Manchester
    Manchester Int'L Office Centre
    EnglandBritishFinance Director115103410001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    AmericanAttorney77513330001
    SHUJAAT, Farkrah
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    EnglandBritishFinance Director291846790001
    THOMAS, Kevin Patrick
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    Director
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    BritishManager14061980001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    AmericanSenior Vice President & Genera64040770001

    Who are the persons with significant control of F-M TRADEMARKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    Apr 06, 2016
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number163992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does F-M TRADEMARKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2006Administration discharged
    Oct 01, 2001Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    practitioner
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0