London
W8 4BH
Director Name | Siegfried Steiger |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Am Alten Berg 5 Schleissheim 4600 Austria |
Director Name | Daniel Ennsbrunner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Contract Administrator |
Country of Residence | Austria |
Correspondence Address | Dr. Salzmannstrasse 5a 4600 Wels Austria |
Director Name | Heinz Michael Angerlehner |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 May 2014(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Ralph Potzinger |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 2015(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Linzer Strasse 275 Wels 4600 |
Director Name | Mr Alistair Hewitt Graham Marsella |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St James's Place London SW1A 1NP |
Director Name | Mr Michael Hangelmann |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 December 2018(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Secretary Name | Joint Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | ferromont-uk.com |
---|
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £100 | Fmt Industrieholding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £139,070 |
Gross Profit | £139,070 |
Net Worth | £7,016 |
Cash | £15,766 |
Current Liabilities | £20,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
26 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
4 October 2022 | Notification of Lj Management (Suisse) Sa as a person with significant control on 1 April 2022 (2 pages) |
4 October 2022 | Cessation of Johann Christof as a person with significant control on 1 April 2022 (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
20 December 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
18 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
5 November 2019 | Termination of appointment of Joint Secretarial Services Ltd as a secretary on 4 November 2019 (1 page) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
13 September 2019 | Termination of appointment of Michael Hangelmann as a director on 12 September 2019 (1 page) |
12 September 2019 | Appointment of Oliver Christof as a director on 12 September 2019 (2 pages) |
4 December 2018 | Appointment of Mr Michael Hangelmann as a director on 3 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Alistair Hewitt Graham Marsella as a director on 3 December 2018 (1 page) |
7 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 May 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 October 2017 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 136 Kensington Church Street London W8 4BH on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 136 Kensington Church Street London W8 4BH on 2 October 2017 (1 page) |
8 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
30 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Appointment of Mr Alistair Hewitt Graham Marsella as a director on 1 January 2016 (3 pages) |
30 June 2016 | Appointment of Mr Alistair Hewitt Graham Marsella as a director on 1 January 2016 (3 pages) |
12 May 2016 | Termination of appointment of Ralph Potzinger as a director on 31 December 2015 (2 pages) |
12 May 2016 | Termination of appointment of Ralph Potzinger as a director on 31 December 2015 (2 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 January 2015 | Appointment of Mr Ralph Potzinger as a director on 1 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Heinz Michael Angerlehner as a director on 1 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Heinz Michael Angerlehner as a director on 1 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Heinz Michael Angerlehner as a director on 1 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Ralph Potzinger as a director on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Ralph Potzinger as a director on 1 January 2015 (2 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 September 2014 | Full accounts made up to 28 February 2014 (18 pages) |
7 September 2014 | Full accounts made up to 28 February 2014 (18 pages) |
23 June 2014 | Termination of appointment of Daniel Ennsbrunner as a director (1 page) |
23 June 2014 | Appointment of Heinz Michael Angerlehner as a director (2 pages) |
23 June 2014 | Termination of appointment of Daniel Ennsbrunner as a director (1 page) |
23 June 2014 | Appointment of Heinz Michael Angerlehner as a director (2 pages) |
15 January 2014 | Director's details changed for Daniel Ennsbrunner on 14 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Daniel Ennsbrunner on 14 January 2014 (2 pages) |
16 December 2013 | Termination of appointment of Siegfried Steiger as a director (1 page) |
16 December 2013 | Termination of appointment of Siegfried Steiger as a director (1 page) |
25 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
25 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
11 September 2013 | Secretary's details changed for Joint Secretarial Services Ltd on 19 September 2011 (2 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Secretary's details changed for Joint Secretarial Services Ltd on 19 September 2011 (2 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
6 December 2012 | Full accounts made up to 29 February 2012 (20 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (20 pages) |
17 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Full accounts made up to 28 February 2011 (18 pages) |
16 March 2012 | Full accounts made up to 28 February 2011 (18 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
29 January 2010 | Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages) |
29 January 2010 | Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages) |
1 September 2009 | Incorporation (16 pages) |
1 September 2009 | Incorporation (16 pages) |