FIKE EUROPE B.V.

Register to unlock more data on OkredoRegister

FIKE EUROPE B.V.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC013112

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

52 Toekomstlaan, Herentals, 2200Copy
copy info iconCopy
See on map
Latest events (Record since 19/02/1988)
dot icon13/04/2026
Full accounts made up to 2023-12-31
dot icon13/04/2026
Full accounts made up to 2022-12-31
dot icon08/04/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR000114 Person Authorised to Represent terminated 30/01/2026 intertrust (uk) LIMITED
dot icon26/03/2026
Details changed for an overseas company - Change in Accounts Details Ec
dot icon07/01/2026
Appointment of Joshua Matthew Batz as a director on 2023-01-27
dot icon07/01/2026
Appointment of Tyler Thomas Godsy as a director on 2023-01-27
dot icon06/01/2026
Termination of appointment of Justin Allen Iske as a director on 2022-07-06
dot icon03/12/2025
Change of registered name of an overseas company on 2025-11-29 from Fike europe B.V.B.A.
dot icon18/11/2024
Appointment of Intertrust (Uk) Limited as a person authorised to accept service for UK establishment BR000114 on 2024-10-30.
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon21/10/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 N/A
dot icon29/06/2021
Details changed for an overseas company - Refer, to Parent Register, Belgium
dot icon17/10/2020
Full accounts made up to 2019-12-31
dot icon22/01/2020
Full accounts made up to 2018-12-31
dot icon12/12/2019
Full accounts made up to 2017-12-31
dot icon12/12/2019
Full accounts made up to 2016-12-31
dot icon12/12/2019
Full accounts made up to 2015-12-31
dot icon12/12/2019
Full accounts made up to 2014-12-31
dot icon12/12/2019
Full accounts made up to 2013-12-31
dot icon12/12/2019
Full accounts made up to 2012-12-31
dot icon12/12/2019
Full accounts made up to 2011-12-31
dot icon26/01/2018
Appointment of Mr Justin Allen Iske as a director on 2018-01-12
dot icon26/01/2018
Appointment of Richard David Winston, Jr. as a director on 2018-01-15
dot icon26/01/2018
Appointment of Mr Bradford Alexander Batz as a director on 2018-01-12
dot icon26/01/2018
Termination of appointment of Logan Wilson as a director on 2018-01-12
dot icon26/01/2018
Termination of appointment of Lester Fike as a director on 2018-01-12
dot icon26/01/2018
Termination of appointment of Gary Batz as a director on 2018-01-12
dot icon26/01/2018
Termination of appointment of Robert Michielsen as a director on 2018-01-12
dot icon26/01/2018
Termination of appointment of Guy Jakus as a director on 2018-01-12
dot icon26/01/2018
Termination of appointment of Heikki Gronlund as a director on 2018-01-12
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Full accounts made up to 2009-12-31
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Full accounts made up to 2002-12-31
dot icon27/05/2004
Full accounts made up to 2001-12-31
dot icon06/08/2002
Full accounts made up to 2000-12-31
dot icon01/09/2000
Dir resigned 01/04/00 robert michielsen
dot icon01/09/2000
Dir appointed 01/04/00 guy jakus eppegem belgium
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Full accounts made up to 1998-12-31
dot icon10/11/1998
Full accounts made up to 1997-12-31
dot icon10/11/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon26/01/1998
Altn constitutional doc 210597
dot icon20/10/1997
Change of name 21/05/97 fike eur
dot icon20/10/1997
Change in legal form 21/05/97 pu
dot icon26/06/1997
Full accounts made up to 1997-01-31
dot icon23/10/1996
Full accounts made up to 1996-01-31
dot icon23/10/1996
Full accounts made up to 1995-01-31
dot icon23/10/1996
Full accounts made up to 1994-01-31
dot icon22/02/1994
Full accounts made up to 1993-01-31
dot icon20/07/1993
Full accounts made up to 1992-01-31
dot icon11/02/1993
BR000114 par appointed kenneth charles marshall 35 earl street maidstone kent ME14 1PF
dot icon11/02/1993
BR000114 registered
dot icon11/02/1993
Initial branch registration
dot icon22/04/1992
Full accounts made up to 1991-01-31
dot icon16/10/1990
Business address 35 earl street maidstone kent ME14 1PF
dot icon30/08/1990
Full accounts made up to 1990-01-31
dot icon17/08/1989
Full accounts made up to 1989-01-31
dot icon15/10/1988
Full accounts made up to 1987-01-31
dot icon15/10/1988
Full accounts made up to 1986-01-31
dot icon14/07/1988
Full accounts made up to 1988-01-31
dot icon20/06/1988
Registered office changed on 20/06/88 from:\kenneth charles marshall, kenbar tyland lane, sandling maidstone, kent ME14 3BH
dot icon19/02/1988
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batz, Joshua Matthew
Director
27/01/2023 - Present
1
Batz, Bradford Alexander
Director
12/01/2018 - Present
2
Winston Jr., Richard David
Director
15/01/2018 - Present
2
Iske, Justin Allen
Director
12/01/2018 - 06/07/2022
1
Godsy, Tyler Thomas
Director
27/01/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIKE EUROPE B.V.

FIKE EUROPE B.V. is an(a) Active company incorporated on 01/01/1993 with the registered office located at 52 Toekomstlaan, Herentals, 2200. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIKE EUROPE B.V.?

toggle

FIKE EUROPE B.V. is currently Active. It was registered on 01/01/1993 .

Where is FIKE EUROPE B.V. located?

toggle

FIKE EUROPE B.V. is registered at 52 Toekomstlaan, Herentals, 2200.

What is the latest filing for FIKE EUROPE B.V.?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2023-12-31.