UKBizDB.co.uk

FECCI'S ICE CREAM LIMITED

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

This company is commonly known as Fecci's Ice Cream Limited. The company was founded 30 years ago and was given the registration number 02913232. The firm's registered office is in CROSS HANDS. You can find them at Unit H, Cross Hands Food Park, Cross Hands, Carmarthenshire. This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:FECCI'S ICE CREAM LIMITED
Company Number:02913232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream

Office Address & Contact

Registered Address:Unit H, Cross Hands Food Park, Cross Hands, Carmarthenshire, SA14 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Woodlands Park, Betws, Ammanford, SA18 2HF

Secretary05 November 2007Active
Unit H Cross Hands Food Park, Cross Hands, Carmarthen, Wales, SA14 6RZ

Director02 March 2020Active
Unit H Cross Hands Food Park, Cross Hands, Carmarthen, Wales, SA14 6RZ

Director02 March 2020Active
18 Woodlands Park, Betws, Ammanford, SA18 2HF

Director31 March 1995Active
Unit H Cross Hands Food Park, Cross Hands, Carmarthen, Wales, SA14 6RZ

Director02 March 2020Active
Llwyn Y Bryn Maesywern, Glanamman, Ammanford, SA18 1HJ

Secretary01 October 2001Active
12 Woodlands Park, Betws, Ammanford, SA18 2HF

Secretary28 March 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 March 1994Active
12 Woodlands Park, Betws, Ammanford, SA18 2HF

Director28 March 1994Active
Feccis Ice Cream Parlour, St George Street, Tenby, SA70 7JB

Director28 March 1994Active
Feccis Ice Cream Parlour, St Georges Street, Tenby, SA70 7JB

Director31 March 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 March 1994Active

People with Significant Control

Mr Mario Dallavalle
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Welsh
Country of residence:Wales
Address:Unit H Cross Hands Food Park, Cross Hands, Carmarthen, Wales, SA14 6RZ
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.