About

Registered Number: 01856691
Date of Incorporation: 18/10/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Claylake, Spalding, Lincolnshire, PE12 6BL

 

Founded in 1984, Fesa (UK) Ltd have registered office in Lincolnshire, it's status at Companies House is "Active". There are 8 directors listed as Elmouaffaq, Hakim, Mir Piqueras, Joan, Morales Abad, Maria Del Carmen, Ortiz Pintor, Jose, Finch, James, Munoz Aizpuro, Jose Antonio, Ortiz-pintor, Carlos, Plannells-orti, Jose Maria for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Fesa (UK) Ltd. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIR PIQUERAS, Joan 12 October 2011 - 1
MORALES ABAD, Maria Del Carmen 04 January 2016 - 1
ORTIZ PINTOR, Jose 12 October 2011 - 1
FINCH, James 01 February 1994 27 March 1995 1
MUNOZ AIZPURO, Jose Antonio N/A 14 September 1992 1
ORTIZ-PINTOR, Carlos 01 February 1994 25 August 2011 1
PLANNELLS-ORTI, Jose Maria N/A 29 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ELMOUAFFAQ, Hakim 02 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 15 May 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 02 March 2016
AP01 - Appointment of director 07 January 2016
AR01 - Annual Return 26 June 2015
MR01 - N/A 27 March 2015
AA - Annual Accounts 26 January 2015
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 10 January 2014
MR01 - N/A 14 November 2013
AP01 - Appointment of director 10 June 2013
AR01 - Annual Return 15 May 2013
RESOLUTIONS - N/A 04 February 2013
CC04 - Statement of companies objects 04 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 22 December 2010
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 27 April 2009
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 27 May 2008
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 28 March 2007
395 - Particulars of a mortgage or charge 25 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 29 March 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
123 - Notice of increase in nominal capital 25 January 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 07 April 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 03 June 1996
AA - Annual Accounts 22 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 24 April 1995
288 - N/A 21 April 1995
395 - Particulars of a mortgage or charge 20 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1995
288 - N/A 04 November 1994
395 - Particulars of a mortgage or charge 09 August 1994
363s - Annual Return 06 June 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 17 May 1993
AA - Annual Accounts 23 April 1993
288 - N/A 21 December 1992
395 - Particulars of a mortgage or charge 10 October 1992
287 - Change in situation or address of Registered Office 01 October 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 20 September 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 02 May 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
288 - N/A 21 August 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
363 - Annual Return 20 August 1987
AA - Annual Accounts 14 July 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
MISC - Miscellaneous document 14 August 1985
NEWINC - New incorporation documents 18 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

Mortgage 24 November 2006 Outstanding

N/A

Single debenture 06 March 1995 Outstanding

N/A

Debenture 04 August 1994 Fully Satisfied

N/A

Charge and set-off agreement over credit balance 09 October 1992 Outstanding

N/A

Debenture 28 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.