UKBizDB.co.uk

FCE BANK PLC

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

This company is commonly known as Fce Bank Plc. The company was founded 60 years ago and was given the registration number 00772784. The firm's registered office is in LAINDON. You can find them at Fce Bank Plc, Arterial Road, Laindon, Essex. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:FCE BANK PLC
Company Number:00772784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1963
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Fce Bank Plc, Arterial Road, Laindon, Essex, England, SS15 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Secretary03 December 2020Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Secretary19 January 2017Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Director01 November 2023Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Director08 February 2019Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Director16 September 2021Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Director01 November 2023Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Director17 September 2020Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Director07 April 2014Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Director14 January 2021Active
Jubilee House The Drive, Great Warley, Brentwood, CM13 3AR

Secretary01 March 1993Active
Jubilee House The Drive, Great Warley, Brentwood, CM13 3AR

Secretary01 March 1993Active
7 Sackville Close, Chelmsford, CM1 2LU

Secretary20 January 1997Active
5 Highgrove House, Regency Court, Brentwood, CM14 4FH

Secretary18 October 1999Active
4 Clavering Way, Hutton Poplars, Brentwood, CM13 1YT

Secretary07 April 1997Active
4 Clavering Way, Hutton Poplars, Brentwood, CM13 1YT

Secretary20 January 1997Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Secretary04 November 2010Active
45 Tor Bryan, Ingatestone, CM4 9HL

Secretary-Active
Flat 3, 14 Highbury New Park, London, N5 2DB

Secretary16 June 2009Active
Flat 42 Orion Point, 7 Crews Street, London, E14 3TU

Secretary01 February 2008Active
68 Vaughan Williams Way, Clements Park, Brentwood, CM14 5WQ

Secretary01 September 2004Active
Central Office, Eagle Way, Brentwood, CM13 3AR

Secretary04 November 2010Active
Central Office, Eagle Way, Brentwood, CM13 3AR

Secretary01 August 2013Active
Company Secretary, Fce Bank Plc, Central Office (1/417), Warley, Brentwood, England, CM13 3AR

Secretary01 September 2011Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Director24 May 2019Active
47122 Bechcrest Drive, Plymouth, Michigan, Usa,

Director26 May 1995Active
Fce Bank Plc, Arterial Road, Laindon, England, SS15 6EE

Director01 July 2015Active
Morada, Mount Avenue Hutton, Brentwood, CM13 2NU

Director30 August 1996Active
Morada, Mount Avenue Hutton, Brentwood, CM13 2NU

Director24 November 1993Active
Justinianstr. 12, Frankfurt Am Main, Germany,

Director01 September 2005Active
32 Ardleigh Court, Hutton Road, Shenfield, CM15 8LZ

Director30 June 1993Active
Jubilee House The Drive, Great Warley, Brentwood, CM13 3AR

Director05 May 1995Active
21 Cavalier Close, Chadwell Heath, Romford, RM6 5EJ

Director30 June 1993Active
5 Langenhoe Park Mersea Road, Langenhoe, Colchester, CO5 7LF

Director24 November 1993Active
5 Langenhoe Park Mersea Road, Langenhoe, Colchester, CO5 7LF

Director30 June 1993Active
56 Mountnessing Road, Billericay, CM12 9EX

Director-Active

People with Significant Control

Ford Eco Gmbh
Notified on:13 October 2021
Status:Active
Country of residence:Switzerland
Address:10, C/O Steinmann Schneider Services Gmbh, Zurich 6300, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type group.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Second filing of director appointment with name.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-30Accounts

Accounts amended with accounts type group.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type group.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type group.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-05-04Auditors

Auditors resignation company.

Download
2021-04-08Accounts

Accounts with accounts type group.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.