FICOSA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

FICOSA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02211501

Incorporation date

19/01/1988

Size

Small

Contacts

Registered address

Registered address

1 Sopwith Crescent, Wickford, Essex SS11 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1988)
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Termination of appointment of Juan Salgas Cot as a secretary on 2018-07-31
dot icon17/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/04/2014
Satisfaction of charge 1 in full
dot icon27/03/2014
Secretary's details changed for Juan Salgas on 2014-01-21
dot icon27/03/2014
Director's details changed for Jose Maria Pujol on 2014-01-21
dot icon27/03/2014
Termination of appointment of Saturnino Ruiz as a director
dot icon27/03/2014
Satisfaction of charge 2 in full
dot icon27/03/2014
Satisfaction of charge 4 in full
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon05/05/2010
Director's details changed for Saturnino Ruiz on 2009-10-01
dot icon05/05/2010
Director's details changed for Jose Maria Pujol on 2009-10-01
dot icon05/05/2010
Director's details changed for Jose Maria Serra Permanyer on 2009-10-01
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 31/03/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 31/03/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 31/03/07; full list of members
dot icon10/05/2007
Registered office changed on 10/05/07 from: c/o hamilton brading chartered accountants 1 sopwith crescent wickford business park wickford essex SS11 8YU
dot icon26/09/2006
Registered office changed on 26/09/06 from: 1 vanguard ninian way tamworth staffordshire
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 31/03/06; full list of members
dot icon17/08/2005
Return made up to 31/03/05; full list of members
dot icon02/06/2005
Declaration of mortgage charge released/ceased
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon13/04/2004
Director resigned
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 31/03/03; full list of members
dot icon18/04/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon14/06/2000
Return made up to 31/03/00; full list of members
dot icon27/04/2000
New director appointed
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Director resigned
dot icon04/05/1999
New director appointed
dot icon04/05/1999
Return made up to 31/03/99; no change of members
dot icon21/04/1998
Return made up to 31/03/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon06/05/1997
Return made up to 31/03/97; full list of members
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon21/08/1996
Secretary resigned
dot icon10/04/1996
Full accounts made up to 1995-12-31
dot icon31/03/1996
Return made up to 31/03/96; no change of members
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon05/04/1995
Director resigned
dot icon05/04/1995
Return made up to 31/03/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Declaration of satisfaction of mortgage/charge
dot icon12/12/1994
New director appointed
dot icon18/07/1994
Particulars of mortgage/charge
dot icon15/07/1994
Particulars of mortgage/charge
dot icon07/04/1994
Return made up to 31/03/94; full list of members
dot icon10/03/1994
Full accounts made up to 1993-12-31
dot icon14/04/1993
Return made up to 31/03/93; no change of members
dot icon18/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Particulars of mortgage/charge
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Particulars of mortgage/charge
dot icon01/04/1992
Return made up to 31/03/92; change of members
dot icon10/09/1991
Ad 23/07/91--------- £ si 700000@1=700000 £ ic 300000/1000000
dot icon10/09/1991
Resolutions
dot icon10/09/1991
£ nc 300000/1000000 22/07/91
dot icon21/05/1991
Director's particulars changed
dot icon24/04/1991
Full accounts made up to 1990-12-31
dot icon24/04/1991
Return made up to 31/03/91; full list of members
dot icon22/02/1991
Ad 31/12/90--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon22/01/1991
Resolutions
dot icon22/01/1991
£ nc 100000/300000 31/12/90
dot icon03/07/1990
Full accounts made up to 1989-12-31
dot icon03/07/1990
Return made up to 24/05/90; full list of members
dot icon02/11/1989
Return made up to 25/09/89; full list of members
dot icon18/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon18/10/1989
Resolutions
dot icon13/10/1989
Secretary resigned;new secretary appointed
dot icon21/09/1989
Director's particulars changed
dot icon09/08/1989
Registered office changed on 09/08/89 from: 18TH floor st alphage house 2 fore street london EC2Y 5DA
dot icon12/04/1989
Wd 30/03/89 ad 15/02/89--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon08/02/1989
New director appointed
dot icon12/09/1988
Wd 18/08/88 ad 29/06/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon02/02/1988
Secretary resigned
dot icon02/02/1988
Accounting reference date notified as 31/12
dot icon19/01/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.19M
-
0.00
-
-
2022
1
1.24M
-
0.00
-
-
2022
1
1.24M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.24M £Ascended3.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serra Permanyer, Jose Maria
Director
12/04/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FICOSA INTERNATIONAL LIMITED

FICOSA INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/01/1988 with the registered office located at 1 Sopwith Crescent, Wickford, Essex SS11 8YU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FICOSA INTERNATIONAL LIMITED?

toggle

FICOSA INTERNATIONAL LIMITED is currently Active. It was registered on 19/01/1988 .

Where is FICOSA INTERNATIONAL LIMITED located?

toggle

FICOSA INTERNATIONAL LIMITED is registered at 1 Sopwith Crescent, Wickford, Essex SS11 8YU.

What does FICOSA INTERNATIONAL LIMITED do?

toggle

FICOSA INTERNATIONAL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does FICOSA INTERNATIONAL LIMITED have?

toggle

FICOSA INTERNATIONAL LIMITED had 1 employees in 2022.

What is the latest filing for FICOSA INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a small company made up to 2024-12-31.