UKBizDB.co.uk

F.I.C. (UK) LIMITED

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

This company is commonly known as F.i.c. (uk) Limited. The company was founded 42 years ago and was given the registration number 01630313. The firm's registered office is in PENZANCE. You can find them at Cuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:F.I.C. (UK) LIMITED
Company Number:01630313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Cuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall, TR20 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hea Villas Hea Road, Heamoor, Penzance, TR18 3HB

Secretary01 January 2007Active
9 Wharfside Village, Penzance, TR18 2GA

Director02 October 2000Active
Glass Service A.S., Rokytnice 60, Vsetin, Czech Republic,

Corporate Director20 January 2014Active
Glass Service Gs, Spol S.R.O, Rokytnice 60, Vsetin, Czech Republic,

Corporate Director20 January 2014Active
55 Alpha Road, Surbiton, KT5 8RU

Secretary15 May 2000Active
Waters Edge Loe Beach, Feock, Truro, TR3 6SH

Secretary-Active
Ocean Pointe, 20 Meadowside Close, Hayle, TR27 4JL

Secretary01 January 2003Active
Rosemary Cottage 1 Vyne Road, Sherborne St John, Basingstoke, RG24 9HX

Secretary10 November 1998Active
24 Weaverham Road, Sandiway, Northwich, CW8 2NJ

Director-Active
Waters Edge Loe Beach, Feock, Truro, TR3 6SH

Director-Active
Waters Edge Loe Beach, Feock, Truro, TR3 6SH

Director-Active
2 Clifton Hill, Newlyn, Penzance, TR18 5HU

Director01 July 1992Active
The Spinney, 24 Trevu Road, Camborne, TR14 7AD

Director23 February 1999Active
16 Winterfold Close, Southfields, London, SW19 6LE

Director10 November 1998Active
Rietstraat 7/2, 8400 Oostende, Belgium, FOREIGN

Director01 December 2000Active
Eksterenberg 50, Essene Affligem, Belgium,

Director05 April 2006Active
Halve Maanstraat 24, 2890 Sint-Amands, Belgium, FOREIGN

Director05 April 2006Active
Rosemary Cottage 1 Vyne Road, Sherborne St John, Basingstoke, RG24 9HX

Director10 November 1998Active
Cnud, Humaniteitslaan 116/3, Brussels, Belgium, 1070

Corporate Director29 May 2008Active
Bmt, Tielt, Seyntexlaan 3, Belgium, 8700

Corporate Director29 May 2008Active

People with Significant Control

Mr Petr Chmelar
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:Czech
Country of residence:Czech Republic
Address:Glass Service A.S., Rokytnice 60, Vsetin 755 01, Czech Republic,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Josef Chmelar
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:Czech
Country of residence:Czech Republic
Address:Glass Service Gs, Spol S.R.O, Rokytnice 60, Vsetin 755 01, Czech Republic,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.