This company is commonly known as F & D Continental Roadways Uk Limited. The company was founded 31 years ago and was given the registration number 02786916. The firm's registered office is in KING'S LYNN. You can find them at 22-26 King Street, , King's Lynn, Norfolk. This company's SIC code is 43330 - Floor and wall covering.
Name | : | F & D CONTINENTAL ROADWAYS UK LIMITED |
---|---|---|
Company Number | : | 02786916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1993 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-26 King Street, King's Lynn, Norfolk, England, PE30 1HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22-26, King Street, King's Lynn, England, PE30 1HJ | Director | 24 May 2023 | Active |
90 Ditton Fields, Cambridge, CB5 8QL | Secretary | 06 February 2002 | Active |
18, Darrens Farm, Fen Road Chesterton, Cambridge, United Kingdom, CB4 1UN | Secretary | 18 March 2004 | Active |
22-26, King Street, King's Lynn, England, PE30 1HJ | Secretary | 07 October 2013 | Active |
3 Darrans Farm Lomas, Fen Road, Cambridge, CB4 1UN | Secretary | 03 March 1993 | Active |
18 Darrens Farm, Fen Road, Cambridge, CB4 1UN | Secretary | 05 February 1993 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 04 February 1993 | Active |
3 Darrans Farm Lomas, Fen Road, Cambridge, CB4 1UN | Director | 05 February 1993 | Active |
90a, Perne Road, Cambridge, England, CB1 3RR | Director | 24 May 2023 | Active |
22-26, King Street, King's Lynn, England, PE30 1HJ | Director | 05 February 1993 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 04 February 1993 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 04 February 1993 | Active |
Mr Frederick Smith | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22-26, King Street, King's Lynn, England, PE30 1HJ |
Nature of control | : |
|
Mr Frederick Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 King Street, King's Lynn, England, PE30 1ET |
Nature of control | : |
|
Mrs Carol Ann Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 King Street, King's Lynn, England, PE30 1ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination secretary company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person secretary company with change date. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.