Fistreem International Limited

General information

Name:

Fistreem International Ltd

Office Address:

Beacon House Nuffield Road CB4 1TF Cambridge

Number: 05136733

Incorporation date: 2004-05-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05136733 twenty years ago, Fistreem International Limited was set up as a Private Limited Company. The business present office address is Beacon House, Nuffield Road Cambridge. The firm current name is Fistreem International Limited. This business's former associates may recognize the company as No. 546 Leicester, which was in use until 2004-09-07. This business's SIC code is 26511 and has the NACE code: Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. Fistreem International Ltd reported its latest accounts for the period up to Sat, 30th Apr 2022. The business most recent confirmation statement was submitted on Thu, 25th May 2023.

As the information gathered suggests, this particular firm was established twenty years ago and has been managed by eight directors, and out this collection of individuals two (Stephen B. and Amitabh S.) are still participating in the company's duties.

  • Previous company's names
  • Fistreem International Limited 2004-09-07
  • No. 546 Leicester Limited 2004-05-25

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 29 September 2023

Latest update: 27 February 2024

Amitabh S.

Role: Director

Appointed: 17 August 2022

Latest update: 27 February 2024

People with significant control

The companies that control this firm include: Sdi Group Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at Nuffield Road, CB4 1TF.

Sdi Group Plc
Address: Beacon House Nuffield Road, Cambridge, CB4 1TF, England
Legal authority English Law
Legal form Public Company Limited By Shares
Notified on 24 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brian B.
Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control:
1/2 or less of shares
Brian F.
Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 23 May 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 29 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 29 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 15 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (PARENT_ACC)
filed on: 6th, December 2023
accounts
Free Download Download filing (108 pages)

Additional Information

HQ address,
2012

Address:

Monarch Way Belton Park

Post code:

LE11 5XG

City / Town:

Loughborough

HQ address,
2013

Address:

Monarch Way Belton Park

Post code:

LE11 5XG

City / Town:

Loughborough

HQ address,
2014

Address:

Monarch Way Belton Park

Post code:

LE11 5XG

City / Town:

Loughborough

HQ address,
2015

Address:

Monarch Way Belton Park

Post code:

LE11 5XG

City / Town:

Loughborough

HQ address,
2016

Address:

Monarch Way Belton Park

Post code:

LE11 5XG

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
19
Company Age

Closest Companies - by postcode