UKBizDB.co.uk

FANUC FA UK LIMITED

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

This company is commonly known as Fanuc Fa Uk Limited. The company was founded 44 years ago and was given the registration number 01488220. The firm's registered office is in COVENTRY. You can find them at Sapphire Way, Ansty Business Park, Coventry, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FANUC FA UK LIMITED
Company Number:01488220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 March 1980
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sapphire Way, Ansty Business Park, Coventry, England, CV7 9DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Way, Ansty Business Park, Coventry, England, CV7 9DR

Secretary30 April 2014Active
Sapphire Way, Ansty Business Park, Coventry, England, CV7 9DR

Director28 March 2018Active
16 Mayfields Close, Wembley Park, HA9 9PP

Secretary01 April 1996Active
22 Michleham Down, Woodside Park, London, N12 7JN

Secretary01 July 2001Active
Robert-Koch Strasse 20, Stuttgart, Germany, FOREIGN

Secretary26 June 2006Active
40 Cowleigh Road, Malvern, WR14 1QD

Secretary30 April 2008Active
17 Earls Crescent, Wealdstone, Harrow, HA1 1XL

Secretary25 September 1998Active
17 Broughton Avenue, Finchley, London, N3 3ES

Secretary-Active
Jacob Brodbeck-Str. 30, Filderstadt, Germany,

Director12 September 2006Active
16 Mayfields Close, Wembley Park, HA9 9PP

Director01 April 1996Active
Seven Stars Ind. Est., Quinn Close, Coventry, England, CV3 4LB

Director14 May 2012Active
22 Michleham Down, Woodside Park, London, N12 7JN

Director01 July 2001Active
3-40-6 Sugao, Miyamae-Ku, Japan, FOREIGN

Director-Active
Seven Stars Ind. Est., Quinn Close, Coventry, England, CV3 4LB

Director14 May 2012Active
Fanuc House, No1 Station Approach, Ruislip, HA4 8LF

Director26 June 2006Active
Fanuc House, No1 Station Approach, Ruislip, HA4 8LF

Director12 September 2006Active
17 Earls Crescent, Wealdstone, Harrow, HA1 1XL

Director06 November 1996Active
Fraubronnstr 36, Stuttgart, Germany, FOREIGN

Director01 January 2002Active
Im Zeilfeld 18, 72631, Federal Republic Of Germany,

Director-Active
Im Zeilfeld 18 72361, Aichtal-Aich, Federal Republic Of Germany,

Director23 April 1999Active
Fanuc House, No1 Station Approach, Ruislip, HA4 8LF

Director03 September 2004Active
Sapphire Way, Ansty Business Park, Coventry, England, CV7 9DR

Director08 April 2014Active
17 Broughton Avenue, Finchley, London, N3 3ES

Director-Active
Fraubronn Str 36, 70599, Stuttgart Plieningen, Germany, FOREIGN

Director28 September 1998Active

People with Significant Control

Fanuc Corporation
Notified on:12 June 2017
Status:Active
Country of residence:Japan
Address:3580 Shibokusa Aza-Komanba, Oshino-Mura, Yamanashi Prefecture, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fanuc Europe Corporation Sa
Notified on:06 April 2016
Status:Active
Country of residence:Grand Duchy Of Luxembourg
Address:7, Rue Benedikt Zender, Echternach, Grand Duchy Of Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Address

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

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-12-18Address

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

Download
2015-03-25Auditors

Auditors resignation company.

Download
2015-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.