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.
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 | : |
|
Registered Address | : | Sapphire Way, Ansty Business Park, Coventry, England, CV7 9DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Way, Ansty Business Park, Coventry, England, CV7 9DR | Secretary | 30 April 2014 | Active |
Sapphire Way, Ansty Business Park, Coventry, England, CV7 9DR | Director | 28 March 2018 | Active |
16 Mayfields Close, Wembley Park, HA9 9PP | Secretary | 01 April 1996 | Active |
22 Michleham Down, Woodside Park, London, N12 7JN | Secretary | 01 July 2001 | Active |
Robert-Koch Strasse 20, Stuttgart, Germany, FOREIGN | Secretary | 26 June 2006 | Active |
40 Cowleigh Road, Malvern, WR14 1QD | Secretary | 30 April 2008 | Active |
17 Earls Crescent, Wealdstone, Harrow, HA1 1XL | Secretary | 25 September 1998 | Active |
17 Broughton Avenue, Finchley, London, N3 3ES | Secretary | - | Active |
Jacob Brodbeck-Str. 30, Filderstadt, Germany, | Director | 12 September 2006 | Active |
16 Mayfields Close, Wembley Park, HA9 9PP | Director | 01 April 1996 | Active |
Seven Stars Ind. Est., Quinn Close, Coventry, England, CV3 4LB | Director | 14 May 2012 | Active |
22 Michleham Down, Woodside Park, London, N12 7JN | Director | 01 July 2001 | Active |
3-40-6 Sugao, Miyamae-Ku, Japan, FOREIGN | Director | - | Active |
Seven Stars Ind. Est., Quinn Close, Coventry, England, CV3 4LB | Director | 14 May 2012 | Active |
Fanuc House, No1 Station Approach, Ruislip, HA4 8LF | Director | 26 June 2006 | Active |
Fanuc House, No1 Station Approach, Ruislip, HA4 8LF | Director | 12 September 2006 | Active |
17 Earls Crescent, Wealdstone, Harrow, HA1 1XL | Director | 06 November 1996 | Active |
Fraubronnstr 36, Stuttgart, Germany, FOREIGN | Director | 01 January 2002 | Active |
Im Zeilfeld 18, 72631, Federal Republic Of Germany, | Director | - | Active |
Im Zeilfeld 18 72361, Aichtal-Aich, Federal Republic Of Germany, | Director | 23 April 1999 | Active |
Fanuc House, No1 Station Approach, Ruislip, HA4 8LF | Director | 03 September 2004 | Active |
Sapphire Way, Ansty Business Park, Coventry, England, CV7 9DR | Director | 08 April 2014 | Active |
17 Broughton Avenue, Finchley, London, N3 3ES | Director | - | Active |
Fraubronn Str 36, 70599, Stuttgart Plieningen, Germany, FOREIGN | Director | 28 September 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-12 | Dissolution | Dissolution application strike off company. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Address | Change registered office address company with date old address new address. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Officers | Termination director company with name termination date. | Download |
2016-01-11 | Officers | Termination director company with name termination date. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
2015-12-18 | Address | Change registered office address company with date old address new address. | Download |
2015-03-25 | Auditors | Auditors resignation company. | Download |
2015-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.