UKBizDB.co.uk

F & D CONTINENTAL ROADWAYS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22-26, King Street, King's Lynn, England, PE30 1HJ

Director24 May 2023Active
90 Ditton Fields, Cambridge, CB5 8QL

Secretary06 February 2002Active
18, Darrens Farm, Fen Road Chesterton, Cambridge, United Kingdom, CB4 1UN

Secretary18 March 2004Active
22-26, King Street, King's Lynn, England, PE30 1HJ

Secretary07 October 2013Active
3 Darrans Farm Lomas, Fen Road, Cambridge, CB4 1UN

Secretary03 March 1993Active
18 Darrens Farm, Fen Road, Cambridge, CB4 1UN

Secretary05 February 1993Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary04 February 1993Active
3 Darrans Farm Lomas, Fen Road, Cambridge, CB4 1UN

Director05 February 1993Active
90a, Perne Road, Cambridge, England, CB1 3RR

Director24 May 2023Active
22-26, King Street, King's Lynn, England, PE30 1HJ

Director05 February 1993Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director04 February 1993Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director04 February 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person secretary company with change date.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.