Valencia
46017
Secretary Name | Alberto Maestre Azcon |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 20 February 1997(1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Fermax Avenida Tres Cruces 133 Valencia 46017 |
Director Name | Mr Sergio Rodriguez |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 December 2012(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Fermax Avenida Tres Cruces 133 Valencia 46017 |
Director Name | Mr Sergio Maestre Azcon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 December 2015(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Fermax Avenida Tres Cruces 133 Valencia 46017 |
Director Name | Mr Roberto Vicente Garcia Morante |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 January 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Fermax Avenida Tres Cruces 133 Valencia 46017 |
Director Name | Jose Javier Abad Melgar |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Alzira 5-3-2a Paterna Valencia 46989 Spain |
Director Name | Anthony Eric Garrett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Perry Street Billericay Essex CM12 0LZ |
Director Name | Juan Francisco Sebastian |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Ribera Alta No 200 Urbanizacion Alfinach Valencia Puzol 46530 Spain |
Secretary Name | Sarah Ann Studman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Woodstock Crescent London N9 7LY |
Director Name | Vicente Ferriz |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 February 1997(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Arturo Soria 321 Madrid 28033 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | fermax.com |
---|
Registered Address | Unit 36 Saffron Court Southfields Business Park Basildon Laindon Park Essex SS15 6SS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
145k at £1 | Fermax Electronica Sau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,291,338 |
Gross Profit | £643,552 |
Net Worth | £86,189 |
Cash | £877 |
Current Liabilities | £462,454 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
30 September 1997 | Delivered on: 8 October 1997 Persons entitled: Banco De Sabadell S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 April 2024 | Accounts for a small company made up to 31 December 2023 (12 pages) |
---|---|
26 January 2024 | Confirmation statement made on 17 January 2024 with updates (5 pages) |
6 April 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
23 March 2023 | Termination of appointment of Alberto Maestre Azcon as a director on 20 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Sergio Rodriguez as a director on 20 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Jeremy Palacio Chavagnat as a director on 20 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Sergio Maestre Azcon as a director on 20 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Alberto Maestre Azcon as a secretary on 20 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Roberto Vicente Garcia Morante as a director on 20 March 2023 (1 page) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
14 April 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
20 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
25 May 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
12 March 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
5 March 2021 | Director's details changed for Alberto Maestre Azcon on 16 January 2021 (2 pages) |
5 March 2021 | Secretary's details changed for Alberto Maestre Azcon on 16 January 2021 (1 page) |
5 March 2021 | Director's details changed for Mr Sergio Maestre Azcon on 16 January 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Sergio Rodriguez on 16 January 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Roberto Vicente Garcia Morante on 16 January 2021 (2 pages) |
3 March 2021 | Cessation of Fermax Electronica, Sau as a person with significant control on 16 January 2021 (1 page) |
3 March 2021 | Notification of a person with significant control statement (2 pages) |
3 March 2021 | Cessation of Fermax Electronica Sau as a person with significant control on 16 January 2021 (1 page) |
27 May 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
24 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
21 February 2020 | Secretary's details changed for Alberto Maestre Azcon on 21 February 2020 (1 page) |
21 February 2020 | Director's details changed for Mr Sergio Rodriguez on 21 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Alberto Maestre Azcon on 21 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Alberto Maestre Azcon on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Roberto Vicente Garcia Morante on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Sergio Rodriguez on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Sergio Maestre Azcon on 12 February 2020 (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
23 January 2019 | Notification of Fermax Electronica Sau as a person with significant control on 30 June 2016 (2 pages) |
23 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
1 June 2016 | Registered office address changed from Fermax House Bebington Close Billericay CM12 0DT to Unit 36 Saffron Court Southfields Business Park Basildon Laindon Park Essex SS15 6SS on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Fermax House Bebington Close Billericay CM12 0DT to Unit 36 Saffron Court Southfields Business Park Basildon Laindon Park Essex SS15 6SS on 1 June 2016 (1 page) |
31 May 2016 | Appointment of Mr Sergio Maestre Azcon as a director on 30 December 2015 (2 pages) |
31 May 2016 | Appointment of Mr Roberto Vicente Garcia Morante as a director on 1 January 2016 (2 pages) |
31 May 2016 | Termination of appointment of Juan Francisco Sebastian as a director on 31 December 2014 (1 page) |
31 May 2016 | Termination of appointment of Juan Francisco Sebastian as a director on 31 December 2014 (1 page) |
31 May 2016 | Appointment of Mr Roberto Vicente Garcia Morante as a director on 1 January 2016 (2 pages) |
31 May 2016 | Appointment of Mr Sergio Maestre Azcon as a director on 30 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 May 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
19 December 2014 | Resolutions
|
19 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
19 December 2014 | Resolutions
|
19 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
19 December 2014 | Statement by Directors (1 page) |
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Statement by Directors (1 page) |
6 June 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Solvency statement dated 20/12/13 (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Solvency statement dated 20/12/13 (1 page) |
17 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 April 2013 | Director's details changed for Mr Sergio Rodriguez on 27 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Sergio Rodriguez on 27 February 2013 (2 pages) |
10 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Appointment of Mr Sergio Rodriguez as a director (2 pages) |
21 March 2013 | Termination of appointment of Jose Abad Melgar as a director (1 page) |
21 March 2013 | Termination of appointment of Jose Abad Melgar as a director (1 page) |
21 March 2013 | Appointment of Mr Sergio Rodriguez as a director (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
31 December 2012 | Statement by directors (1 page) |
31 December 2012 | Solvency statement dated 19/12/12 (1 page) |
31 December 2012 | Statement of capital on 31 December 2012
|
31 December 2012 | Statement by directors (1 page) |
31 December 2012 | Resolutions
|
31 December 2012 | Solvency statement dated 19/12/12 (1 page) |
31 December 2012 | Statement of capital on 31 December 2012
|
31 December 2012 | Resolutions
|
4 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 February 2010 | Director's details changed for Jose Javier Abad Melgar on 17 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Alberto Maestre Azcon on 17 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Jose Javier Abad Melgar on 17 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Juan Francisco Sebastian on 17 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Alberto Maestre Azcon on 17 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Juan Francisco Sebastian on 17 January 2010 (2 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 April 2008 | Return made up to 17/01/08; no change of members
|
18 April 2008 | Return made up to 17/01/08; no change of members
|
20 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Return made up to 17/01/07; full list of members (7 pages) |
23 July 2007 | Return made up to 17/01/07; full list of members (7 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 May 2006 | Return made up to 17/01/06; full list of members
|
11 May 2006 | Return made up to 17/01/06; full list of members
|
20 May 2005 | Return made up to 17/01/05; full list of members (8 pages) |
20 May 2005 | Return made up to 17/01/05; full list of members (8 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 April 2002 | Return made up to 17/01/02; full list of members (7 pages) |
3 April 2002 | Return made up to 17/01/02; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 February 2001 | Return made up to 12/01/01; full list of members
|
14 February 2001 | Return made up to 12/01/01; full list of members
|
10 November 2000 | Ad 28/09/00--------- £ si 70000@1=70000 £ ic 75000/145000 (2 pages) |
10 November 2000 | Ad 28/09/00--------- £ si 70000@1=70000 £ ic 75000/145000 (2 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 17/01/00; full list of members
|
24 February 2000 | Return made up to 17/01/00; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
19 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
14 December 1998 | Ad 13/11/98--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
14 December 1998 | Ad 13/11/98--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
8 October 1997 | Particulars of mortgage/charge (5 pages) |
8 October 1997 | Particulars of mortgage/charge (5 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
13 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 February 1997 | Ad 05/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 February 1997 | Ad 05/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 February 1997 | New director appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
17 January 1997 | Incorporation (15 pages) |
17 January 1997 | Incorporation (15 pages) |