UKBizDB.co.uk

FEDERAL EXPRESS FINANCE LIMITED

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

This company is commonly known as Federal Express Finance Limited. The company was founded 35 years ago and was given the registration number 02299972. The firm's registered office is in COVENTRY. You can find them at Sutherland House, Matlock Road Foleshill, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FEDERAL EXPRESS FINANCE LIMITED
Company Number:02299972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1988
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sutherland House, Matlock Road Foleshill, Coventry, CV1 4JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Express House, Holly Lane, Atherstone, CV9 2RY

Secretary20 March 2013Active
Federal Express Europe,Inc, Kanersteen 47, 1000 Brussels, Belgium,

Director20 March 2017Active
Brow House Cononley Road, Glusburn, Keighley, BD20 8JW

Secretary-Active
Sutherland House, Matlock Road, Coventry, CV1 4JQ

Secretary09 April 1996Active
7 Kestrel Grove, Willenhall, WV12 5HQ

Secretary26 June 1992Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary31 December 1998Active
Federal Express Europe Inc, Kantersteen 47, 1000 Brussels, Belgium,

Director08 March 2011Active
3 Waterglades, Woodchester Park Knotty Green, Beaconsfield,

Director06 January 1992Active
9 Lock Road, Marlow, SL7 1QN

Director19 December 1997Active
Perservance Hill, Harpsden, Henley On Thames, RG9

Director-Active
3439 Classic Drive, Memphis, Tn 38125 Usa,

Director-Active
62 Binswood Avenue, Leamington Spa, Warwick, CV32 5RY

Director-Active
Parkhouse Industrial Estate East, Newcastle-Under-Lyme, Staffordshire, United Kingdom, ST5 7RB

Director20 March 2017Active
Federal Express Europe Inc, Kantersteen 47, 1000 Brussels, Belize,

Director20 March 2017Active
257 West Chickasaw, Parkway Memphis Tennessee 38111, Usa,

Director-Active
56 Crispin Way, Farnham Common, SL2 3UE

Director02 July 2001Active
New Springlands, Watling Lane Thaxted, Dunmow, CM6 2RA

Director11 December 1995Active
The Old Parsonage, 1 St Peter's Street, Marlow, SL7 1NQ

Director06 January 1992Active
Sutherland House, Matlock Road, Coventry, CV1 4JQ

Director09 April 1996Active
7 Kestrel Grove, Willenhall, WV12 5HQ

Director12 March 1992Active
Federal Express Europe Inc., Cargo Area South, Stansted Airport, CM24 1FE

Director18 January 2010Active
12 Waterglades, Knotty Green, Beaconsfield, HP9 2RR

Director06 January 1992Active
59-60 Jermyn Street, London, SW1Y 6LX

Director04 September 2006Active

People with Significant Control

Fedex Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-05Resolution

Resolution.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Address

Change sail address company with old address new address.

Download
2023-05-18Address

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

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-01-26Accounts

Accounts with accounts type dormant.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Officers

Appoint person secretary company with name date.

Download
2017-04-18Accounts

Accounts with accounts type dormant.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.