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.
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 | : |
|
Registered Address | : | Cuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall, TR20 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Hea Villas Hea Road, Heamoor, Penzance, TR18 3HB | Secretary | 01 January 2007 | Active |
9 Wharfside Village, Penzance, TR18 2GA | Director | 02 October 2000 | Active |
Glass Service A.S., Rokytnice 60, Vsetin, Czech Republic, | Corporate Director | 20 January 2014 | Active |
Glass Service Gs, Spol S.R.O, Rokytnice 60, Vsetin, Czech Republic, | Corporate Director | 20 January 2014 | Active |
55 Alpha Road, Surbiton, KT5 8RU | Secretary | 15 May 2000 | Active |
Waters Edge Loe Beach, Feock, Truro, TR3 6SH | Secretary | - | Active |
Ocean Pointe, 20 Meadowside Close, Hayle, TR27 4JL | Secretary | 01 January 2003 | Active |
Rosemary Cottage 1 Vyne Road, Sherborne St John, Basingstoke, RG24 9HX | Secretary | 10 November 1998 | Active |
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 | Director | 01 July 1992 | Active |
The Spinney, 24 Trevu Road, Camborne, TR14 7AD | Director | 23 February 1999 | Active |
16 Winterfold Close, Southfields, London, SW19 6LE | Director | 10 November 1998 | Active |
Rietstraat 7/2, 8400 Oostende, Belgium, FOREIGN | Director | 01 December 2000 | Active |
Eksterenberg 50, Essene Affligem, Belgium, | Director | 05 April 2006 | Active |
Halve Maanstraat 24, 2890 Sint-Amands, Belgium, FOREIGN | Director | 05 April 2006 | Active |
Rosemary Cottage 1 Vyne Road, Sherborne St John, Basingstoke, RG24 9HX | Director | 10 November 1998 | Active |
Cnud, Humaniteitslaan 116/3, Brussels, Belgium, 1070 | Corporate Director | 29 May 2008 | Active |
Bmt, Tielt, Seyntexlaan 3, Belgium, 8700 | Corporate Director | 29 May 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-23 | Accounts | Accounts with accounts type small. | Download |
2023-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type small. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.