The Fether Miles Group Limited

General information

Name:

The Fether Miles Group Ltd

Office Address:

29-30 Fitzroy Square London W1T 6LQ

Number: 03332902

Incorporation date: 1997-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Fether Miles Group Limited can be reached at Fitzrovia at 29-30 Fitzroy Square. Anyone can find the company by its area code - W1T 6LQ. The Fether Miles Group's launching dates back to 1997. The firm is registered under the number 03332902 and their current status is active. twenty seven years ago the company switched its name from Bodygrand to The Fether Miles Group Limited. This company's classified under the NACE and SIC code 47520: Retail sale of hardware, paints and glass in specialised stores. 2022/03/31 is the last time the accounts were filed.

Joely W. and Richard M. are the enterprise's directors and have been expanding the company since January 2020. Additionally, the managing director's responsibilities are constantly aided with by a secretary - Richard M., who was chosen by this specific firm twenty seven years ago.

Executives who control the firm include: Rae F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • The Fether Miles Group Limited 1997-07-03
  • Bodygrand Limited 1997-03-13

Financial data based on annual reports

Company staff

Joely W.

Role: Director

Appointed: 17 January 2020

Latest update: 29 April 2024

Richard M.

Role: Director

Appointed: 03 April 1997

Latest update: 29 April 2024

Richard M.

Role: Secretary

Appointed: 03 April 1997

Latest update: 29 April 2024

People with significant control

Rae F.
Notified on 14 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joely W.
Notified on 26 December 2019
Ceased on 14 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lee F.
Notified on 26 December 2019
Ceased on 14 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kenneth F.
Notified on 6 April 2016
Ceased on 26 December 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 47520 : Retail sale of hardware, paints and glass in specialised stores
27
Company Age

Similar companies nearby

Closest companies