About

Registered Number: 04768960
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Moguntia Food Ingredients Uk Limited Unit 1, Hetton Lyons Industrial Estate, Hetton-Le-Hole, Houghton Le Spring, Tyne & Wear, DH5 0RH,

 

F K Solutions (UK) Ltd was established in 2003. The current directors of the company are listed as Ferguson, Darren William Archibald, Campanaro, Frank, Campanaro, Jacqueline Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPANARO, Frank 18 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Darren William Archibald 01 April 2019 - 1
CAMPANARO, Jacqueline Ann 18 May 2003 25 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 19 May 2020
CS01 - N/A 21 May 2019
AP03 - Appointment of secretary 02 April 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
AA - Annual Accounts 28 March 2019
RESOLUTIONS - N/A 23 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 October 2018
SH19 - Statement of capital 23 October 2018
CAP-SS - N/A 23 October 2018
CS01 - N/A 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
SH01 - Return of Allotment of shares 19 February 2018
PSC01 - N/A 08 February 2018
RESOLUTIONS - N/A 01 February 2018
AA - Annual Accounts 01 February 2018
AA01 - Change of accounting reference date 26 January 2018
PSC07 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
AP01 - Appointment of director 26 January 2018
AD01 - Change of registered office address 26 January 2018
AP01 - Appointment of director 26 January 2018
TM02 - Termination of appointment of secretary 26 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 24 February 2005
CERTNM - Change of name certificate 17 November 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 02 December 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.