Company Information for FIDELITY (EUROPE) LIMITED
3 Homestead View, Borden, Sittingbourne, ME9 8JQ,
|
Company Registration Number
02742961
Private Limited Company
Active |
Company Name | |
---|---|
FIDELITY (EUROPE) LIMITED | |
Legal Registered Office | |
3 Homestead View Borden Sittingbourne ME9 8JQ Other companies in ME9 | |
Company Number | 02742961 | |
---|---|---|
Company ID Number | 02742961 | |
Date formed | 1992-08-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-08-18 | |
Return next due | 2024-09-01 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-29 17:11:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUTH CAROLINE MINHALL |
||
MARTIN PETER JOHN MINHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION ARLENE MINHALL |
Company Secretary | ||
MURDECHAI RIVKIN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE STREET (BORDEN) MANAGEMENT COMPANY LIMITED | Director | 2008-02-11 | CURRENT | 1989-08-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/20 FROM Suite 1 Wises Oast Business Centre Wises Lane Borden Sittingbourne Kent ME9 8LR | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Ruth Caroline Minhall as company secretary on 2014-07-06 | |
TM02 | Termination of appointment of Marion Arlene Minhall on 2014-07-05 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/11 FROM F8 Broadoak Enterprise Village Broadoak Road Sittingbourne Kent. ME9 8AQ | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Peter John Minhall on 2010-08-18 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 18/08/09; full list of members | |
287 | Registered office changed on 19/08/2009 from F.5. Broadoak enterprise village broadoak road sittingbourne kent. ME9 8AQ | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR MURDECHAI RIVKIN | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2011-09-01 | £ 198 |
---|
Creditors and other liabilities
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 FIDELITY (EUROPE) LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 329 |
Current Assets | 2011-09-01 | £ 329 |
Fixed Assets | 2011-09-01 | £ 3,034 |
Shareholder Funds | 2011-09-01 | £ 3,165 |
Tangible Fixed Assets | 2011-09-01 | £ 3,034 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FIDELITY (EUROPE) LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
39181010 | Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride" | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |