Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FETAR (U.K.) LIMITED
Company Information for

FETAR (U.K.) LIMITED

HOLDERNESS HOUSE, STAITHES ROAD, HEDON, EAST YORKSHIRE, HU12 8DX,
Company Registration Number
02033255
Private Limited Company
Active

Company Overview

About Fetar (u.k.) Ltd
FETAR (U.K.) LIMITED was founded on 1986-07-02 and has its registered office in Hedon. The organisation's status is listed as "Active". Fetar (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FETAR (U.K.) LIMITED
 
Legal Registered Office
HOLDERNESS HOUSE
STAITHES ROAD
HEDON
EAST YORKSHIRE
HU12 8DX
Other companies in HU12
 
Filing Information
Company Number 02033255
Company ID Number 02033255
Date formed 1986-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FETAR (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FETAR (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES MITCHELL
Company Secretary 1996-02-01
ANTHONY WILLIAM TOWNHILL
Director 1996-08-27
EDNA MAY TOWNHILL
Director 1996-08-27
SAMANTHA TOWNHILL
Director 2018-03-15
PHILIP CHARLES WALES
Director 1992-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
PICHET SAGUL CHUANG
Director 1991-08-25 2000-09-28
HERBERT WILLIAM TOWNHILL
Director 1991-08-25 1996-08-27
EDNA MAY TOWNHILL
Company Secretary 1992-08-17 1996-02-01
DENISE BIGLIN
Company Secretary 1991-08-25 1992-08-11
DENISE BIGLIN
Director 1991-08-25 1992-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JAMES MITCHELL GULFBARN LIMITED Company Secretary 1996-02-01 CURRENT 1987-05-08 Active
EDWARD JAMES MITCHELL PINEFLEET LIMITED Company Secretary 1996-02-01 CURRENT 1981-09-07 Active
ANTHONY WILLIAM TOWNHILL PINEFLEET LIMITED Director 1996-08-27 CURRENT 1981-09-07 Active
EDNA MAY TOWNHILL GULFBARN LIMITED Director 1996-08-27 CURRENT 1987-05-08 Active
EDNA MAY TOWNHILL PINEFLEET LIMITED Director 1996-08-27 CURRENT 1981-09-07 Active
SAMANTHA TOWNHILL PINEFLEET LIMITED Director 2018-03-15 CURRENT 1981-09-07 Active
PHILIP CHARLES WALES GULFBARN LIMITED Director 1992-08-17 CURRENT 1987-05-08 Active
PHILIP CHARLES WALES PINEFLEET LIMITED Director 1991-12-31 CURRENT 1981-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30Director's details changed for Mr Philip Charles Wales on 2023-08-25
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-02-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-03-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-04-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CH01Director's details changed for Mr Anthony William Townhill on 2021-01-11
2021-01-11CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD JAMES MITCHELL on 2020-12-29
2020-11-24SH06Cancellation of shares. Statement of capital on 2020-09-22 GBP 950
2020-11-13SH03Purchase of own shares
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EDNA MAY TOWNHILL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-02-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2018-12-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED MRS SAMANTHA TOWNHILL
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 1001
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1001
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-02-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1001
2015-09-11AR0125/08/15 ANNUAL RETURN FULL LIST
2015-02-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1001
2014-09-18AR0125/08/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0125/08/13 ANNUAL RETURN FULL LIST
2013-02-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0125/08/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0125/08/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0125/08/10 ANNUAL RETURN FULL LIST
2010-01-12AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-04363aReturn made up to 25/08/09; full list of members
2008-12-11AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-29363aReturn made up to 25/08/08; full list of members
2007-12-29AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-19169£ ic 1001/1000 06/11/07 £ sr 1@1=1
2007-12-19RES16REDEMPTION OF SHARES 06/11/07
2007-12-14RES12VARYING SHARE RIGHTS AND NAMES
2007-09-17363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-30363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-20363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-02363aRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-04-30123£ NC 100000/200000 15/04/03
2003-04-30RES04NC INC ALREADY ADJUSTED 15/04/03
2003-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-3088(2)RAD 15/04/03--------- £ SI 1@1=1 £ IC 1000/1001
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-10363aRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-05288bDIRECTOR RESIGNED
2001-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-03288bDIRECTOR RESIGNED
2000-09-26363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-18363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-19363sRETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-08363sRETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-15190LOCATION OF DEBENTURE REGISTER
1996-12-15353LOCATION OF REGISTER OF MEMBERS
1996-12-15363bRETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS
1996-10-09288aNEW DIRECTOR APPOINTED
1996-10-09288aNEW DIRECTOR APPOINTED
1996-09-30288DIRECTOR RESIGNED
1996-09-30287REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 682 ANLABY ROAD HULL HU3 6U2
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-08288NEW SECRETARY APPOINTED
1996-03-08288SECRETARY RESIGNED
1995-10-13363sRETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-30363sRETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS
1993-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-15363sRETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS
1992-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to FETAR (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FETAR (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FETAR (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of FETAR (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FETAR (U.K.) LIMITED
Trademarks
We have not found any records of FETAR (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FETAR (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as FETAR (U.K.) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where FETAR (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FETAR (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FETAR (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.