Background WavePink WaveYellow Wave

FEBRO LIMITED (04370101)

FEBRO LIMITED (04370101) is an active UK company. incorporated on 8 February 2002. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FEBRO LIMITED has been registered for 24 years. Current directors include JONES, Robert Wallace.

Company Number
04370101
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
34 Cross Street, Nottingham, NG10 1HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Robert Wallace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEBRO LIMITED

FEBRO LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FEBRO LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04370101

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

34 Cross Street Long Eaton Nottingham, NG10 1HD,

Timeline

11 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Apr 18
Loan Cleared
Dec 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Richard David

Active
Ashbank Cottage 1 Great Wilne, ShardlowDE72 2HF
Secretary
Appointed 31 May 2003

JONES, Robert Wallace

Active
Firfield Avenue, DerbyDE72 3EG
Born February 1965
Director
Appointed 14 Feb 2002

JONES, Caroline Patricia

Resigned
The Hollies, BreastonDE72 3BS
Secretary
Appointed 14 Feb 2002
Resigned 31 May 2003

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 14 Feb 2002

JONES, Caroline Patricia

Resigned
The Hollies, BreastonDE72 3BS
Born November 1965
Director
Appointed 14 Feb 2002
Resigned 31 May 2003

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 08 Feb 2002
Resigned 14 Feb 2002

Persons with significant control

3

Mr Elliot Charles Wallace Jones

Active
34 Cross Street, NottinghamNG10 1HD
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Wallace Jones

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Rosemary Caroline Jones

Active
34 Cross Street, NottinghamNG10 1HD
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 September 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 September 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 September 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 September 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 September 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 September 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 September 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Legacy
23 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
88(2)R88(2)R
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
21 December 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2002
225Change of Accounting Reference Date
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
225Change of Accounting Reference Date
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation