UKBizDB.co.uk

FIDES CUTTINGS LIMITED

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

This company is commonly known as Fides Cuttings Limited. The company was founded 41 years ago and was given the registration number 01698490. The firm's registered office is in STUBBINGTON. You can find them at Caer Wenol 253, Titchfield Road, Stubbington, Hampshire. This company's SIC code is 01290 - Growing of other perennial crops.

Company Information

Name:FIDES CUTTINGS LIMITED
Company Number:01698490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1983
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01290 - Growing of other perennial crops

Office Address & Contact

Registered Address:Caer Wenol 253, Titchfield Road, Stubbington, Hampshire, PO14 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dümmen Orange Holding B.V., Coldenhovelaan 6, De Lier, Netherlands, 2678 PS

Director24 April 2019Active
57 White Horses Way, Littlehampton, BN17 6NJ

Secretary-Active
26 Nutwick Road, Havant, PO9 2UG

Secretary31 October 2008Active
43 Nutwick Road, Havant, PO9 2UG

Secretary26 June 2000Active
47a High Street, Cosham, PO6 3AX

Secretary07 April 2003Active
27 Lorna Road, Hove, BN3 3EP

Secretary13 November 2003Active
Greytiles Bracklesham Lane, Bracklesham Bay, Chichester, PO20 8JF

Director01 January 1997Active
24 Oakwood Drive, Angmering, Littlehampton, BN16 4GB

Director18 November 2002Active
26 Nutwick Road, Havant, PO9 2UG

Director08 October 2006Active
PO BOX 230 115 Third Street Se, Barberton Ohio 44203, Usa, FOREIGN

Director-Active
Toddington Nurseries Lake Lane, Barnham, Bognor Regis, United Kingdom, PO22 0AQ

Director01 July 2011Active
Summerleaze, 28 Hawley Road, Rustington, United Kingdom, BN16 2QD

Director-Active
The Grove House, Swanmore Road, Droxford, SO32 3PT

Director03 January 1997Active
Ambarrow Lodge, Ambarrow Lane, Sandhurst, GU47 8JE

Director12 May 1997Active
Winsford 65 Old Manor Road, Rustington, Littlehampton, BN16 3QL

Director-Active
Caer Wenol 253, Titchfield Road, Stubbington, PO14 3EP

Director01 June 2016Active
PO BOX 230 115 Third Street Se, Barberton Ohio 44203, Usa, FOREIGN

Director-Active

People with Significant Control

Johannes Franciscus Johanna Maria Van Den Heuvel
Notified on:24 April 2019
Status:Active
Date of birth:April 1962
Nationality:Dutch
Address:Azets Secure House, Lulworth Close, Southampton, SO53 3TL
Nature of control:
  • Right to appoint and remove directors
Dummen Orange Holding B.V.
Notified on:30 June 2017
Status:Active
Country of residence:Netherlands
Address:Coldenhovenlaan 6, 2678 Ps De Lier, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Director Teuni Adriana Van De Werken
Notified on:01 June 2016
Status:Active
Date of birth:June 1967
Nationality:Dutch
Address:Caer Wenol 253, Titchfield Road, Stubbington, PO14 3EP
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.