UKBizDB.co.uk

FIVEC EUROPE TRADING LIMITED

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

This company is commonly known as Fivec Europe Trading Limited. The company was founded 11 years ago and was given the registration number 08203396. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:FIVEC EUROPE TRADING LIMITED
Company Number:08203396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director05 December 2018Active
26, Grosvenor Street, Mayfair, London, England, W1K 4QW

Corporate Secretary05 September 2012Active
26, Grosvenor Street, Mayfair, London, England, W1K 4QW

Director05 September 2012Active
26, Grosvenor Street, Mayfair, London, England, W1K 4QW

Director05 September 2012Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director08 September 2016Active
26, Grosvenor Street, London, England, W1K 4QW

Corporate Director05 September 2012Active

People with Significant Control

Thierry Andre Victor Cohen
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:Italian
Country of residence:England
Address:19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-17Dissolution

Dissolution application strike off company.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Address

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

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Appoint person director company with name date.

Download
2016-09-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.