UKBizDB.co.uk

FIMEX (INTERNATIONAL) LTD

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

This company is commonly known as Fimex (international) Ltd. The company was founded 3 years ago and was given the registration number 12644927. The firm's registered office is in DRIGHLINGTON. You can find them at Unit 3c Cockersdale Works, Whitehall Road, Drighlington, West Yorkshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:FIMEX (INTERNATIONAL) LTD
Company Number:12644927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Unit 3c Cockersdale Works, Whitehall Road, Drighlington, West Yorkshire, England, BD11 1NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c, Cockersdale Works, Whitehall Road, Drighlington, England, BD11 1NQ

Director04 June 2020Active
Unit 2, Astley Way, Swillington, Leeds, England, LS26 8XT

Director19 June 2020Active
Badgers Hall, Scarsdale Ridge, Bardsey, Leeds, England, LS17 9BP

Director19 June 2020Active

People with Significant Control

Icel Holdings Ltd
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:Unit 2 Astley Way, Astley Lane Industrial Estate, Leeds, England, LS26 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eren Icel
Notified on:01 July 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Badgers Hall, Scarsdale Ridge, Leeds, England, LS17 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Emil Icel
Notified on:01 July 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:20, Hopefield Close, Leeds, England, LS26 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Melise Icel
Notified on:04 June 2020
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:England
Address:Unit 2, Astley Way, Leeds, England, LS26 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Address

Change registered office address company with date old address new address.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Address

Change registered office address company with date old address new address.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-03Capital

Capital allotment shares.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Address

Change registered office address company with date old address new address.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.