UKBizDB.co.uk

FEDEX UK LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Express House, Holly Lane, Atherstone, CV9 2RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director12 June 2020Active
Fedex Express, Holly Lane, Atherstone, United Kingdom, CV9 2RY

Director19 March 2021Active
Express House, Holly Lane, Atherstone, United Kingdom, CV9 2RY

Director19 March 2021Active
4 Churchston Avenue, Bramhall, Stockport, SK7 3DA

Secretary27 May 1998Active
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Secretary01 November 2004Active
Sutherland House, Matlock Road, Coventry, CV1 4JQ

Secretary15 December 2006Active
15 Arran Close, Holmes Chapel, Crewe, CW4 7QP

Secretary04 February 1994Active
6 Garratts Lane, Banstead, SM7 2DZ

Secretary-Active
18 Dorchester Road, Solihull, B91 1LW

Director02 November 1998Active
117b, Vliegveld, Steenokkerzeel 1820, Belgium,

Director19 March 2021Active
Federal Express Europe Inc., St.Goedeleplein 14, Brussels, Belgium,

Director15 December 2006Active
Graybrook Farm, Middlewich Road, Allostock, WA16 9JQ

Director01 December 1993Active
Express House, Holly Lane, Atherstone, CV9 2RY

Director19 March 2021Active
Express House, Holly Lane, Atherstone, CV9 2RY

Director02 December 2019Active
26 Satinwood Close, Gerrards Park, Ashton In Makerfield, WN4 9NL

Director11 January 1994Active
Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director07 September 1998Active
Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director26 November 2002Active
Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director26 November 2002Active
4 Churchston Avenue, Bramhall, Stockport, SK7 3DA

Director01 October 2002Active
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 October 2000Active
50 Mount Pleasant, Newcastle Upon Tyne, ST5 1DP

Director21 September 1998Active
Parkhouse East Industrial Estate, Newcastle Under Lyme, ST5 7RB

Director26 November 2002Active
Express House, Holly Lane, Atherstone, CV9 2RY

Director06 March 2015Active
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director26 November 2002Active
Fairways, 81 Allington Road Newick, Lewes, BN8 4ND

Director22 November 1993Active
12 Dale Street, London, W4 2BL

Director-Active
Anc Group Head Office, Parkhouse East Industrial Estate, Newcastle, ST5 7RB

Director30 August 2000Active
Parkhouse East Industrial Estate, Newcastle Under Lyme, ST5 7RB

Director29 May 2008Active
Little West End Wistaston Green Road, Crewe, CW2 8SA

Director31 January 1994Active
Federal Express Europe Inc, Kantersteen 47, 1000 Brussels, Belgium,

Director16 December 2014Active
Anc Group Head Office, Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, ST5 7RB

Director04 April 2006Active
Gas House Cottage Watling Street, Weston Under Lizard, Shifnal, TF11 8LG

Director21 September 1997Active
23 Rue Leon Lepage, Brussels, Belgium, B1000

Director15 December 2006Active
12 Phillimore Gardens, London, W8 7QD

Director22 November 1993Active

People with Significant Control

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:
  • 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
2024-04-05Resolution

Resolution.

Download
2024-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Termination director company with name termination date.

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
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.