This company is commonly known as Fey (uk) Limited. The company was founded 22 years ago and was given the registration number 04301092. The firm's registered office is in POOLE. You can find them at 41 Harwell Road, Nuffield Industrial Estate, Poole, . This company's SIC code is 99999 - Dormant Company.
Name | : | FEY (UK) LIMITED |
---|---|---|
Company Number | : | 04301092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saville House/41, Harwell Road, Nuffield Industrial Estate, Poole, England, BH17 0BD | Secretary | 20 May 2021 | Active |
41, Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0BD | Director | 13 December 2017 | Active |
41, Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0BD | Director | 22 August 2019 | Active |
41, Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0BD | Secretary | 13 December 2017 | Active |
Flat 1 Teak House, The Avenue Branksome Park, Poole, BH13 6LJ | Secretary | 22 April 2002 | Active |
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR | Corporate Secretary | 09 October 2001 | Active |
41, Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0BD | Director | 13 December 2017 | Active |
Flat 1 Teak House, The Avenue, Poole, BH13 6LJ | Director | 22 April 2002 | Active |
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR | Corporate Director | 09 October 2001 | Active |
Iec Limited | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41, Harwell Road, Poole, England, BH17 0BD |
Nature of control | : |
|
Mr Christopher Anthony Saville-Sneath | ||
Notified on | : | 07 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Harwell Road, Poole, United Kingdom, BH17 0BD |
Nature of control | : |
|
Mr Robert Christopher Saville-Sneath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Harwell Road, Poole, United Kingdom, BH17 0BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Resolution | Resolution. | Download |
2021-06-13 | Resolution | Resolution. | Download |
2021-05-25 | Officers | Appoint person secretary company with name date. | Download |
2021-05-25 | Officers | Termination secretary company with name termination date. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-07 | Officers | Termination director company with name termination date. | Download |
2019-09-07 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.