Fie 4llo Sciliar
39050
Italy
Director Name | Edwin Smits |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Paddeweg 12 Barendrecht Zh 2992 Cl Netherlands |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Giovanni Battista Pinna |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Owl House Catchpot Lane Old Sudbury Doddington BS37 6SN |
Secretary Name | Giulio Piazza |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | Via Della Visitazione/ Mariaheinweg 4/15 Bolzano Bozen Italy |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.fercam.com |
---|---|
Email address | [email protected] |
Telephone | 020 85965476 |
Telephone region | London |
Registered Address | Marsh Way Rainham Essex RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Fercam Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,874 |
Cash | £125,160 |
Current Liabilities | £466,044 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
31 August 2001 | Delivered on: 14 September 2001 Persons entitled: Monaveen Limited Classification: Rent deposit deed Secured details: £2,250 and all other monies due or to become due from the company to the chargee under the terms of the 31 august 2001 rent deposit deed. Particulars: £2,250 and the licensee obligations contained in the 31 august 2001 rent deposit deed. Outstanding |
---|---|
8 June 2001 | Delivered on: 14 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
29 March 2018 | Notification of Fercam Spa as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
5 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
5 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 February 2016 | Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to C/O Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to C/O Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 1 February 2016 (1 page) |
16 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
16 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
22 March 2010 | Director's details changed for Edwin Smits on 16 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Thomas Baumgartner on 16 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Thomas Baumgartner on 16 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Giulio Piazza as a secretary (1 page) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Edwin Smits on 16 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Giulio Piazza as a secretary (1 page) |
4 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (13 pages) |
11 August 2008 | Return made up to 19/03/08; no change of members (7 pages) |
11 August 2008 | Return made up to 19/03/08; no change of members (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: abbey house 18-24 stoke road slough berkshire SL2 5AG (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: abbey house 18-24 stoke road slough berkshire SL2 5AG (1 page) |
15 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
30 July 2005 | Accounts made up to 31 December 2004 (13 pages) |
30 July 2005 | Accounts made up to 31 December 2004 (13 pages) |
29 July 2005 | Amended accounts made up to 31 December 2003 (7 pages) |
29 July 2005 | Amended accounts made up to 31 December 2003 (7 pages) |
24 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
24 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: first floor 17 boulton road reading berkshire RG2 0NH (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: first floor 17 boulton road reading berkshire RG2 0NH (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
25 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: richmond house avonmouth way avonmouth bristol BS11 8DE (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: richmond house avonmouth way avonmouth bristol BS11 8DE (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 June 2000 | Return made up to 19/03/00; full list of members
|
26 June 2000 | Return made up to 19/03/00; full list of members
|
11 August 1999 | Memorandum and Articles of Association (10 pages) |
11 August 1999 | Memorandum and Articles of Association (10 pages) |
6 August 1999 | Company name changed fercam (uk) LIMITED\certificate issued on 09/08/99 (2 pages) |
6 August 1999 | Company name changed fercam (uk) LIMITED\certificate issued on 09/08/99 (2 pages) |
13 May 1999 | Company name changed alderclay LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed alderclay LIMITED\certificate issued on 14/05/99 (2 pages) |
11 May 1999 | Secretary resigned;director resigned (1 page) |
11 May 1999 | Ad 09/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Ad 09/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page) |
11 May 1999 | Secretary resigned;director resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page) |
11 May 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page) |
22 April 1999 | £ nc 100/20000 19/04/99 (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
22 April 1999 | £ nc 100/20000 19/04/99 (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
19 March 1999 | Incorporation (16 pages) |
19 March 1999 | Incorporation (16 pages) |