This company is commonly known as Fds Worldwide Express (uk) Limited. The company was founded 19 years ago and was given the registration number 05169557. The firm's registered office is in BRENTFORD. You can find them at 3 - 6 Canute House, Durham Wharf Drive, Brentford, . This company's SIC code is 53202 - Unlicensed carrier.
Name | : | FDS WORLDWIDE EXPRESS (UK) LIMITED |
---|---|---|
Company Number | : | 05169557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 - 6 Canute House, Durham Wharf Drive, Brentford, England, TW8 8HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, City Road, London, United Kingdom, EC1V 2NX | Secretary | 16 December 2008 | Active |
128, City Road, London, United Kingdom, EC1V 2NX | Director | 11 November 2020 | Active |
128, City Road, London, United Kingdom, EC1V 2NX | Director | 02 July 2004 | Active |
39a Montague Road, Uxbridge, UB8 1QL | Secretary | 01 June 2005 | Active |
56, Raeburn Road, Edgware, United Kingdom, HA8 5TP | Secretary | 10 September 2008 | Active |
51 Dominic Drive, New Eltham, SE9 3LN | Secretary | 02 July 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 02 July 2004 | Active |
124 Rathgar Road, Dublin 6, Ireland, | Director | 31 March 2008 | Active |
3 - 6, Canute House, Durham Wharf Drive, Brentford, England, TW8 8HP | Director | 18 September 2019 | Active |
3 - 6, Canute House, Durham Wharf Drive, Brentford, England, TW8 8HR | Director | 20 January 2015 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 02 July 2004 | Active |
Parcelhero Group Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 - 6, Canute House, Brentford, England, TW8 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-03-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.