F-M TRADEMARKS LIMITED
Overview
Company Name | F-M TRADEMARKS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00305253 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of F-M TRADEMARKS LIMITED?
Company Name | From | Until |
---|---|---|
T&N TRADE MARKS LIMITED | Nov 12, 1993 | Nov 12, 1993 |
BRITISH AERO COMPONENTS LIMITED | Sep 23, 1935 | Sep 23, 1935 |
What are the latest accounts for F-M TRADEMARKS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for F-M TRADEMARKS LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for F-M TRADEMARKS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Termination of appointment of Steven Peter Firth as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christoph Henrik Narten as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Farkrah Shujaat as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Peter Firth as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elaine Janet Milner as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Farkrah Shujaat as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Gary Holmes as a director on Aug 10, 2018 | 1 pages | TM01 | ||
Appointment of Miss Elaine Janet Milner as a director on Aug 10, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Who are the officers of F-M TRADEMARKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTTON, Beverley Ann | Secretary | c/o Federal-Mogul Limited Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 Lancashire | British | 153006350001 | ||||||
NARTEN, Christoph Henrik | Director | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 11a England | Germany | German | General Counsel | 324271870001 | ||||
BOYDELL, Andrew Christopher | Secretary | Hillside Farm Hangar Hill Whitwell S80 4SD Worksop Nottinghamshire | British | 640090001 | ||||||
DODSON, Christopher John | Secretary | 17 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 809690001 | ||||||
HOGG, Jennifer Mary | Secretary | 97a Alan Road Withington M20 4SE Manchester | British | 45054360003 | ||||||
ROBINSON, Patricia Josephine | Secretary | 782 Warwick Road B91 3EH Solihull West Midlands | British | 58735060001 | ||||||
SWIFT, Elizabeth Shawcross | Secretary | Mossdale Road M33 4FT Sale 22 Cheshire | British | Legal Assistant | 135544470001 | |||||
WARD, Malcolm John | Secretary | 8 Woodlark Close CW7 3HL Winsford Cheshire | British | Company Secretary | 50779500001 | |||||
ARNOLD, Stephen Paul | Director | 2 Chantry Road Disley SK12 2BG Stockport Cheshire | British | Accountant | 29109990001 | |||||
BAINES, Harold Francis | Director | Glenthorne 32 Stafford Road Ellesmere Park Monton M30 9ED Manchester | British | Solicitor | 73647840001 | |||||
BELL, John David | Director | 9 Highcrest Avenue Gatley SK8 4HD Cheadle Cheshire | British | Chartered Accountant | 21257400001 | |||||
CRUX, John Anthony | Director | 4 Sandiway Prestwich M25 9PG Manchester | British | Patent & Trade Mark Agent | 38427040001 | |||||
DEVONALD, John Hamilton | Director | Mill Farm House Goodshawfold Road BB4 8QN Rossendale Lancashire | British | Chartered Accountant | 46691030001 | |||||
DEVONALD, John Hamilton | Director | Mill Farm House Goodshawfold Road BB4 8QN Rossendale Lancashire | British | Chartered Accountant | 46691030001 | |||||
DODSON, Christopher John | Director | 17 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | Company Secretary | 809690001 | |||||
FINNETT, David Walter | Director | Astbury View The Mount CW12 4FD Congleton Cheshire | British | Finance Controller | 65827720002 | |||||
FIRTH, Steven Peter | Director | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 11a England | England | British | Finance Director | 312656960001 | ||||
GRAHAM, Neil Anthony | Director | 1 Northover Drive TA20 1LQ Crimchard Somerset | United Kingdom | British | Director | 59238490001 | ||||
HOLMES, Andrew Gary | Director | 23 Beaconsfield Road PR9 7AN Southport Merseyside | United Kingdom | British | Accountant | 63016890001 | ||||
MILNER, Elaine Janet | Director | c/o C/O Federal-Mogul Limited Styal Road M22 5TN Manchester Manchester Int'L Office Centre | England | British | Finance Director | 115103410001 | ||||
SHERBIN, David Matthew | Director | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States | American | Attorney | 77513330001 | |||||
SHUJAAT, Farkrah | Director | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 11a England | England | British | Finance Director | 291846790001 | ||||
THOMAS, Kevin Patrick | Director | 35 Avenue Road TW18 3AW Staines Middlesex | British | Manager | 14061980001 | |||||
ZAMOYSKI, James | Director | 7222 Meadowlake Road 48301 Bloomfield Hills Michigan Usa | American | Senior Vice President & Genera | 64040770001 |
Who are the persons with significant control of F-M TRADEMARKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Federal-Mogul Limited | Apr 06, 2016 | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does F-M TRADEMARKS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Administration order |
|
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