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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3c, Cockersdale Works, Whitehall Road, Drighlington, England, BD11 1NQ | Director | 04 June 2020 | Active |
Unit 2, Astley Way, Swillington, Leeds, England, LS26 8XT | Director | 19 June 2020 | Active |
Badgers Hall, Scarsdale Ridge, Bardsey, Leeds, England, LS17 9BP | Director | 19 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-02 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-03 | Capital | Capital allotment shares. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.