General information

Name:

Famfam Ltd

Office Address:

Saddlers Hall 5 Hall Gardens Kildwick BD20 9AF Keighley

Number: 03192384

Incorporation date: 1996-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03192384 is the registration number of Famfam Limited. The firm was registered as a Private Limited Company on 1996/04/30. The firm has been active on the market for 28 years. The company can be contacted at Saddlers Hall 5 Hall Gardens Kildwick in Keighley. The company's area code assigned to this address is BD20 9AF. 28 years from now the firm switched its registered name from Macfam to Famfam Limited. The firm's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 31st December 2022 is the last time the accounts were reported.

When it comes to this particular firm's executives data, since 1996 there have been two directors: Helen F. and Mehrdad F.. To provide support to the directors, the abovementioned firm has been utilizing the expertise of Helen F. as a secretary since 1996.

  • Previous company's names
  • Famfam Limited 1996-06-10
  • Macfam Limited 1996-04-30

Financial data based on annual reports

Company staff

Helen F.

Role: Director

Appointed: 01 May 1996

Latest update: 16 February 2024

Helen F.

Role: Secretary

Appointed: 01 May 1996

Latest update: 16 February 2024

Mehrdad F.

Role: Director

Appointed: 01 May 1996

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Helen F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mehrdad F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Helen F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mehrdad F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Aireville Sleningford Road

Post code:

BD16 2SF

City / Town:

Bingley

HQ address,
2013

Address:

Aireville Sleningford Road

Post code:

BD16 2SF

City / Town:

Bingley

HQ address,
2014

Address:

Aireville Sleningford Road

Post code:

BD16 2SF

City / Town:

Bingley

HQ address,
2015

Address:

Aireville Sleningford Road

Post code:

BD16 2SF

City / Town:

Bingley

Accountant/Auditor,
2013 - 2012

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Closest Companies - by postcode