FUMEX LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0XF

Company number 05224923
Status Active
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address UHY HACKER YOUNG, 6 BROADFIELD COURT, BROADFIELD WAY, SHEFFIELD, S8 0XF
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of FUMEX LIMITED are www.fumex.co.uk, and www.fumex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Darnall Rail Station is 3.3 miles; to Dronfield Rail Station is 4 miles; to Rotherham Central Rail Station is 7.1 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fumex Limited is a Private Limited Company. The company registration number is 05224923. Fumex Limited has been working since 07 September 2004. The present status of the company is Active. The registered address of Fumex Limited is Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0xf. . GRAYSON, Paul Aubrey is a Secretary of the company. GRAYSON, Margaret is a Director of the company. GRAYSON, Paul Aubrey is a Director of the company. Secretary GRAYSON, Rachel Emma has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRAYSON, Margaret has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
GRAYSON, Paul Aubrey
Appointed Date: 18 March 2009

Director
GRAYSON, Margaret
Appointed Date: 04 March 2008
72 years old

Director
GRAYSON, Paul Aubrey
Appointed Date: 21 February 2005
78 years old

Resigned Directors

Secretary
GRAYSON, Rachel Emma
Resigned: 18 March 2009
Appointed Date: 07 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
GRAYSON, Margaret
Resigned: 21 February 2005
Appointed Date: 07 September 2004
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Persons With Significant Control

Mrs Margaret Grayson
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Aubrey Grayson
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FUMEX LIMITED Events

05 Oct 2016
Confirmation statement made on 24 August 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
14 Dec 2004
New secretary appointed
14 Dec 2004
New director appointed
02 Nov 2004
Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100
02 Nov 2004
Accounting reference date extended from 30/09/05 to 31/12/05
07 Sep 2004
Incorporation

FUMEX LIMITED Charges

23 May 2008
Debenture
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…