About

Registered Number: 02449446
Date of Incorporation: 05/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Holmbury The Dorking Business Park, Station Road, Dorking, RH4 1HJ,

 

Based in Dorking, Fespa Ltd was setup in 1989, it's status at Companies House is "Active". The companies directors are listed as Holt, Sean, Aussenac, Christophe, Duyckaerts, Christian, Kovacs, Gyorgy, Nilsson, Anders, Steijn, Petrus Hendrikus Jacobus, Struckmeier, Thomas, Cazaumayou, Michel, Domberger, Michael, Down, Derek Herbert Ashford, Frey, Hellmuth Ernst, Guvenen, Yasar, Nielson, Preben, Pittoors, Jacqueline Peeters, Sperisen, Kurt, Van Den Berg, Herman Christiaan Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSSENAC, Christophe 05 September 2014 - 1
DUYCKAERTS, Christian 16 September 2005 - 1
KOVACS, Gyorgy 27 September 1996 - 1
NILSSON, Anders 06 October 2000 - 1
STEIJN, Petrus Hendrikus Jacobus 06 October 2000 - 1
STRUCKMEIER, Thomas 05 September 2014 - 1
CAZAUMAYOU, Michel N/A 05 September 2014 1
DOMBERGER, Michael N/A 27 September 1996 1
DOWN, Derek Herbert Ashford N/A 22 October 1999 1
FREY, Hellmuth Ernst 27 September 1996 07 September 2013 1
GUVENEN, Yasar 12 September 2008 10 May 2017 1
NIELSON, Preben N/A 06 October 2000 1
PITTOORS, Jacqueline Peeters N/A 27 September 1996 1
SPERISEN, Kurt 10 March 2000 06 October 2000 1
VAN DEN BERG, Herman Christiaan Frederick N/A 06 October 2000 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Sean 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 December 2018
RESOLUTIONS - N/A 05 November 2018
MA - Memorandum and Articles 05 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 11 December 2017
AA01 - Change of accounting reference date 07 November 2017
AA - Annual Accounts 23 October 2017
TM01 - Termination of appointment of director 06 July 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 28 October 2016
MR01 - N/A 26 October 2016
MR01 - N/A 24 October 2016
AR01 - Annual Return 02 March 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 24 September 2015
AP03 - Appointment of secretary 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 December 2013
AD01 - Change of registered office address 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
RESOLUTIONS - N/A 11 February 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 25 November 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 26 May 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 06 October 2009
RESOLUTIONS - N/A 14 July 2009
MEM/ARTS - N/A 14 July 2009
RESOLUTIONS - N/A 16 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 05 November 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 24 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 29 September 2005
225 - Change of Accounting Reference Date 23 September 2005
AUD - Auditor's letter of resignation 23 June 2005
363a - Annual Return 22 February 2005
AA - Annual Accounts 03 August 2004
363a - Annual Return 30 December 2003
AA - Annual Accounts 28 September 2003
363a - Annual Return 31 January 2003
RESOLUTIONS - N/A 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 21 May 2002
RESOLUTIONS - N/A 24 April 2002
363a - Annual Return 24 April 2002
353 - Register of members 24 April 2002
AA - Annual Accounts 05 September 2001
AA - Annual Accounts 13 February 2001
363a - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363a - Annual Return 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 06 October 1999
363a - Annual Return 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
AA - Annual Accounts 06 October 1998
CERTNM - Change of name certificate 11 March 1998
363a - Annual Return 13 January 1998
363(353) - N/A 13 January 1998
363(190) - N/A 13 January 1998
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
363a - Annual Return 03 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
AA - Annual Accounts 19 October 1996
363x - Annual Return 15 January 1996
AA - Annual Accounts 09 October 1995
363x - Annual Return 26 January 1995
AA - Annual Accounts 06 September 1994
363x - Annual Return 27 February 1994
AA - Annual Accounts 25 October 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
363x - Annual Return 27 May 1993
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 26 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1992
363x - Annual Return 31 January 1992
287 - Change in situation or address of Registered Office 12 April 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
RESOLUTIONS - N/A 23 March 1990
CERTNM - Change of name certificate 12 March 1990
CERTNM - Change of name certificate 12 March 1990
NEWINC - New incorporation documents 05 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2016 Outstanding

N/A

A registered charge 18 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.