This company is commonly known as Fedex Uk Limited. The company was founded 43 years ago and was given the registration number 01541168. The firm's registered office is in ATHERSTONE. You can find them at Express House, Holly Lane, Atherstone, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FEDEX UK LIMITED |
---|---|---|
Company Number | : | 01541168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1981 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Express House, Holly Lane, Atherstone, CV9 2RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Express House, Holly Lane, Atherstone, United Kingdom, CV9 2RY | Director | 12 June 2020 | Active |
Fedex Express, Holly Lane, Atherstone, United Kingdom, CV9 2RY | Director | 19 March 2021 | Active |
Express House, Holly Lane, Atherstone, United Kingdom, CV9 2RY | Director | 19 March 2021 | Active |
4 Churchston Avenue, Bramhall, Stockport, SK7 3DA | Secretary | 27 May 1998 | Active |
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Secretary | 01 November 2004 | Active |
Sutherland House, Matlock Road, Coventry, CV1 4JQ | Secretary | 15 December 2006 | Active |
15 Arran Close, Holmes Chapel, Crewe, CW4 7QP | Secretary | 04 February 1994 | Active |
6 Garratts Lane, Banstead, SM7 2DZ | Secretary | - | Active |
18 Dorchester Road, Solihull, B91 1LW | Director | 02 November 1998 | Active |
117b, Vliegveld, Steenokkerzeel 1820, Belgium, | Director | 19 March 2021 | Active |
Federal Express Europe Inc., St.Goedeleplein 14, Brussels, Belgium, | Director | 15 December 2006 | Active |
Graybrook Farm, Middlewich Road, Allostock, WA16 9JQ | Director | 01 December 1993 | Active |
Express House, Holly Lane, Atherstone, CV9 2RY | Director | 19 March 2021 | Active |
Express House, Holly Lane, Atherstone, CV9 2RY | Director | 02 December 2019 | Active |
26 Satinwood Close, Gerrards Park, Ashton In Makerfield, WN4 9NL | Director | 11 January 1994 | Active |
Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 07 September 1998 | Active |
Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 26 November 2002 | Active |
Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 26 November 2002 | Active |
4 Churchston Avenue, Bramhall, Stockport, SK7 3DA | Director | 01 October 2002 | 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 October 2000 | Active |
50 Mount Pleasant, Newcastle Upon Tyne, ST5 1DP | Director | 21 September 1998 | Active |
Parkhouse East Industrial Estate, Newcastle Under Lyme, ST5 7RB | Director | 26 November 2002 | Active |
Express House, Holly Lane, Atherstone, CV9 2RY | Director | 06 March 2015 | Active |
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 26 November 2002 | Active |
Fairways, 81 Allington Road Newick, Lewes, BN8 4ND | Director | 22 November 1993 | Active |
12 Dale Street, London, W4 2BL | Director | - | Active |
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB | Director | 30 August 2000 | Active |
Parkhouse East Industrial Estate, Newcastle Under Lyme, ST5 7RB | Director | 29 May 2008 | Active |
Little West End Wistaston Green Road, Crewe, CW2 8SA | Director | 31 January 1994 | Active |
Federal Express Europe Inc, Kantersteen 47, 1000 Brussels, Belgium, | Director | 16 December 2014 | Active |
Anc Group Head Office, Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, ST5 7RB | Director | 04 April 2006 | Active |
Gas House Cottage Watling Street, Weston Under Lizard, Shifnal, TF11 8LG | Director | 21 September 1997 | Active |
23 Rue Leon Lepage, Brussels, Belgium, B1000 | Director | 15 December 2006 | Active |
12 Phillimore Gardens, London, W8 7QD | Director | 22 November 1993 | Active |
Anc Holdings (1995) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | ., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, United Kingdom, ST5 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Resolution | Resolution. | Download |
2024-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | 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 |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination secretary company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.