UKBizDB.co.uk

FEDEX UK HOLDINGS LIMITED

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

This company is commonly known as Fedex Uk Holdings Limited. The company was founded 18 years ago and was given the registration number 05585497. The firm's registered office is in STAFFORDSHIRE. You can find them at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FEDEX UK HOLDINGS LIMITED
Company Number:05585497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2005
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Secretary01 February 2006Active
Express House, Holly Lane, Atherstone, United Kingdom, CV9 2RY

Director12 June 2020Active
Federal Express Europe, Inc, Kantersteen 47, 1000 Brussels, Belgium,

Director03 April 2012Active
Sutherland House, Matlock Road, Coventry, CV1 4JQ

Secretary15 December 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary06 October 2005Active
Federal Express Europe Inc., St.Goedeleplein 14, Brussels, Belgium,

Director15 December 2006Active
Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director01 February 2006Active
Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB

Director02 December 2019Active
Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director24 January 2006Active
Avenue Des Champs 2, B-1420 Braine L'Alleud, Belgium,

Director15 December 2006Active
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director24 January 2006Active
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director01 April 2007Active
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director01 February 2006Active
Parkhouse East Industrial Estate, Newcastle-Under-Lyme, United Kingdom, ST5 7RB

Director16 December 2014Active
Federal Express Europe Inc, Kantersteen 47, 1000 Brussels, Belgium,

Director16 December 2014Active
23 Rue Leon Lepage, Brussels, Belgium, B1000

Director15 December 2006Active
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director01 February 2006Active
Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director01 February 2006Active
Lloyds Tsb Development Capital, 9th Floor 82 King Street, Manchester, M2 4WQ

Director02 February 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director06 October 2005Active

People with Significant Control

Fedex Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, Delaware, 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-13Resolution

Resolution.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Incorporation

Memorandum articles.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Capital

Capital statement capital company with date currency figure.

Download
2022-10-11Capital

Legacy.

Download
2022-10-11Insolvency

Legacy.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-11Change of constitution

Statement of companys objects.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.