Warning: file_put_contents(c/5bd2e8efad6833db8a5e39f512904472.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fvids Transport Ltd, SS14 2QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FVIDS TRANSPORT LTD

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

This company is commonly known as Fvids Transport Ltd. The company was founded 7 years ago and was given the registration number 10591325. The firm's registered office is in BASILDON. You can find them at 31 The Hatherley, , Basildon, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FVIDS TRANSPORT LTD
Company Number:10591325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:31 The Hatherley, Basildon, England, SS14 2QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52a, Mill Street, Armthorpe, Doncaster, England, DN3 3DL

Director01 August 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary30 January 2017Active
31, The Hatherley, Basildon, England, SS14 2QB

Director21 April 2020Active
21, Windermere Gardens, Ilford, England, IG4 5BZ

Director30 January 2017Active
14, Barton Meadows, Ilford, England, IG6 1JQ

Director07 June 2019Active
75, Alma Street, Sheerness, England, ME12 2AY

Director10 September 2021Active

People with Significant Control

Mr Alin-Marian Olteanu
Notified on:01 August 2022
Status:Active
Date of birth:November 2001
Nationality:Romanian
Country of residence:England
Address:52a, Mill Street, Doncaster, England, DN3 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marian-Adrian Marcu
Notified on:10 September 2021
Status:Active
Date of birth:September 1989
Nationality:Romanian
Country of residence:England
Address:52a, Mill Street, Doncaster, England, DN3 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lucian-Daniel Costea
Notified on:21 April 2020
Status:Active
Date of birth:January 1986
Nationality:Romanian
Country of residence:England
Address:31, The Hatherley, Basildon, England, SS14 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luis-Ovidiu Florea
Notified on:07 June 2019
Status:Active
Date of birth:August 1971
Nationality:Romanian
Country of residence:England
Address:21, Windermere Gardens, Ilford, England, IG4 5BZ
Nature of control:
  • Significant influence or control
Mr Alberto Adrian Florea
Notified on:30 January 2017
Status:Active
Date of birth:September 1997
Nationality:Romanian
Country of residence:England
Address:21, Windermere Gardens, Ilford, England, IG4 5BZ
Nature of control:
  • Significant influence or control as firm
Miss Norina Mihaela Florea
Notified on:30 January 2017
Status:Active
Date of birth:January 1999
Nationality:Romanian
Country of residence:England
Address:21, Windermere Gardens, Ilford, England, IG4 5BZ
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Address

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

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.