UKBizDB.co.uk

FESA (UK) LIMITED

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

This company is commonly known as Fesa (uk) Limited. The company was founded 39 years ago and was given the registration number 01856691. The firm's registered office is in SPALDING. You can find them at Claylake, , Spalding, Lincolnshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:FESA (UK) LIMITED
Company Number:01856691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Claylake, Spalding, Lincolnshire, PE12 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Claylake, Spalding, PE12 6BL

Secretary02 June 2010Active
Claylake, Spalding, PE12 6BL

Director27 January 2014Active
Claylake, Spalding, PE12 6BL

Director12 October 2011Active
Claylake, Spalding, PE12 6BL

Director04 January 2016Active
Claylake, Spalding, PE12 6BL

Director02 February 2024Active
Claylake, Spalding, PE12 6BL

Director02 February 2024Active
Claylake, Spalding, PE12 6BL

Director-Active
Claylake, Spalding, PE12 6BL

Secretary01 November 1999Active
Ascalon Westbourne Gardens, Spalding, PE11 2RF

Secretary-Active
53 Crowhill, Godmanchester, Huntingdon, PE18 8NR

Director01 February 1994Active
Winston, 5a Hedgerley Close, Cambridge, CB3 0EW

Director-Active
F1 P Generalismo 5-50, Murcia, Spain, FOREIGN

Director-Active
Claylake, Spalding, PE12 6BL

Director-Active
Claylake, Spalding, PE12 6BL

Director12 October 2011Active
Fesa Uk Ltd, Claylake, Spalding, PE12 6BL

Director01 February 1994Active
Claylake, Spalding, PE12 6BL

Director03 November 2021Active
Claylake, Spalding, PE12 6BL

Director-Active
Claylake, Spalding, PE12 6BL

Director12 October 2011Active
Claylake, Spalding, PE12 6BL

Director02 June 2013Active

People with Significant Control

Mr James Frank Rogers
Notified on:03 May 2017
Status:Active
Date of birth:September 1947
Nationality:British
Address:Claylake, Spalding, PE12 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jose Ortiz-Carrillo
Notified on:03 May 2016
Status:Active
Date of birth:September 1926
Nationality:Spanish
Address:Claylake, Spalding, PE12 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Anecoop
Notified on:03 May 2016
Status:Active
Country of residence:Spain
Address:Monforte, 46010, Valencia, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Accounts with accounts type group.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type group.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Accounts

Accounts with accounts type group.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type group.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type group.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type group.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.