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..
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 | : |
|
Registered Address | : | Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Secretary | 01 February 2006 | Active |
Express House, Holly Lane, Atherstone, United Kingdom, CV9 2RY | Director | 12 June 2020 | Active |
Federal Express Europe, Inc, Kantersteen 47, 1000 Brussels, Belgium, | Director | 03 April 2012 | Active |
Sutherland House, Matlock Road, Coventry, CV1 4JQ | Secretary | 15 December 2006 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 06 October 2005 | Active |
Federal Express Europe Inc., St.Goedeleplein 14, Brussels, Belgium, | Director | 15 December 2006 | Active |
Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 01 February 2006 | Active |
Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB | Director | 02 December 2019 | Active |
Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 24 January 2006 | Active |
Avenue Des Champs 2, B-1420 Braine L'Alleud, Belgium, | Director | 15 December 2006 | Active |
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 24 January 2006 | Active |
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 01 April 2007 | Active |
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 01 February 2006 | Active |
Parkhouse East Industrial Estate, Newcastle-Under-Lyme, United Kingdom, ST5 7RB | Director | 16 December 2014 | Active |
Federal Express Europe Inc, Kantersteen 47, 1000 Brussels, Belgium, | Director | 16 December 2014 | Active |
23 Rue Leon Lepage, Brussels, Belgium, B1000 | Director | 15 December 2006 | Active |
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 01 February 2006 | Active |
Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 01 February 2006 | Active |
Lloyds Tsb Development Capital, 9th Floor 82 King Street, Manchester, M2 4WQ | Director | 02 February 2006 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 06 October 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Capital | Capital allotment shares. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Incorporation | Memorandum articles. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-11 | Capital | Legacy. | Download |
2022-10-11 | Insolvency | Legacy. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-10-11 | Change of constitution | Statement of companys objects. | Download |
2022-03-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.