FIP INDUSTRIAL (UK) LIMITED

Register to unlock more data on OkredoRegister

FIP INDUSTRIAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02806463

Incorporation date

01/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O PETERS ELWORTHY & MOORE, Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon28/11/2014
Final Gazette dissolved following liquidation
dot icon28/08/2014
Return of final meeting in a members' voluntary winding up
dot icon20/10/2013
Declaration of solvency
dot icon20/10/2013
Appointment of a voluntary liquidator
dot icon20/10/2013
Resolutions
dot icon14/10/2013
Registered office address changed from 15 Bruce House the Street Hatfield Peverel Chelmsford Essex CM3 2DP on 2013-10-15
dot icon18/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/09/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon14/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon10/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon25/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon14/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 02/04/09; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 02/04/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/04/2007
Return made up to 02/04/07; full list of members
dot icon25/10/2006
Director resigned
dot icon11/06/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 02/04/06; full list of members
dot icon11/09/2005
Registered office changed on 12/09/05 from: lincoln house the paddocks 347 cherry hinton road cambridge CB1 4DH
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 02/04/05; full list of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 02/04/04; full list of members
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon31/05/2003
Return made up to 02/04/03; full list of members
dot icon03/11/2002
Secretary resigned
dot icon03/11/2002
New secretary appointed
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Return made up to 02/04/02; full list of members
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 02/04/01; full list of members
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
New secretary appointed
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon11/06/2000
Return made up to 02/04/00; full list of members
dot icon21/05/1999
Return made up to 02/04/99; no change of members
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Return made up to 02/04/98; no change of members
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 02/04/97; full list of members
dot icon27/04/1997
Secretary's particulars changed
dot icon04/11/1996
New director appointed
dot icon04/11/1996
Director resigned
dot icon01/10/1996
Secretary resigned
dot icon01/10/1996
New secretary appointed
dot icon15/05/1996
Return made up to 02/04/96; no change of members
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon04/09/1995
Registered office changed on 05/09/95 from: 3 cloth street long lane london EC1A 7LD
dot icon04/09/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon04/09/1995
Full accounts made up to 1995-04-30
dot icon02/05/1995
Return made up to 02/04/95; no change of members
dot icon06/12/1994
Accounts for a small company made up to 1994-04-30
dot icon08/05/1994
Return made up to 02/04/94; full list of members
dot icon26/02/1994
Ad 31/01/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon05/08/1993
New director appointed
dot icon05/08/1993
Director resigned;new director appointed
dot icon05/08/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Certificate of change of name
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
£ nc 10000/500000 30/06/93
dot icon01/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casuscelli, Carmelo Ottavio, Dr
Director
21/07/1993 - Present
7
Rabagliati, David Mclaren
Director
02/04/1993 - 21/07/1993
37
Baldo, Paolo
Director
21/07/1993 - 19/09/1996
-
Chiarotto, Donatella
Director
19/09/1996 - 04/08/2006
-
Adnan, Gerda
Secretary
02/04/1993 - 21/07/1993
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIP INDUSTRIAL (UK) LIMITED

FIP INDUSTRIAL (UK) LIMITED is an(a) Dissolved company incorporated on 01/04/1993 with the registered office located at C/O PETERS ELWORTHY & MOORE, Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 2 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 FIP INDUSTRIAL (UK) LIMITED?

toggle

FIP INDUSTRIAL (UK) LIMITED is currently Dissolved. It was registered on 01/04/1993 and dissolved on 28/11/2014.

Where is FIP INDUSTRIAL (UK) LIMITED located?

toggle

FIP INDUSTRIAL (UK) LIMITED is registered at C/O PETERS ELWORTHY & MOORE, Salisbury House, Station Road, Cambridge CB1 2LA.

What does FIP INDUSTRIAL (UK) LIMITED do?

toggle

FIP INDUSTRIAL (UK) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for FIP INDUSTRIAL (UK) LIMITED?

toggle

The latest filing was on 28/11/2014: Final Gazette dissolved following liquidation.