UKBizDB.co.uk

FDS WORLDWIDE EXPRESS (UK) LIMITED

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

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.

Company Information

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:
  • 53202 - Unlicensed carrier

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, United Kingdom, EC1V 2NX

Secretary16 December 2008Active
128, City Road, London, United Kingdom, EC1V 2NX

Director11 November 2020Active
128, City Road, London, United Kingdom, EC1V 2NX

Director02 July 2004Active
39a Montague Road, Uxbridge, UB8 1QL

Secretary01 June 2005Active
56, Raeburn Road, Edgware, United Kingdom, HA8 5TP

Secretary10 September 2008Active
51 Dominic Drive, New Eltham, SE9 3LN

Secretary02 July 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 July 2004Active
124 Rathgar Road, Dublin 6, Ireland,

Director31 March 2008Active
3 - 6, Canute House, Durham Wharf Drive, Brentford, England, TW8 8HP

Director18 September 2019Active
3 - 6, Canute House, Durham Wharf Drive, Brentford, England, TW8 8HR

Director20 January 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Address

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

Download
2023-01-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-04Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.