Company Information for FAPRICELA UK LIMITED
2nd Floor, 19 Margaret Street, MARGARET STREET, London, W1W 8RR,
|
Company Registration Number
05847305
Private Limited Company
Active |
Company Name | ||
---|---|---|
FAPRICELA UK LIMITED | ||
Legal Registered Office | ||
2nd Floor, 19 Margaret Street MARGARET STREET London W1W 8RR Other companies in CH62 | ||
Previous Names | ||
|
Company Number | 05847305 | |
---|---|---|
Company ID Number | 05847305 | |
Date formed | 2006-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2023-11-15 | |
Return next due | 2024-11-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB906609519 |
Last Datalog update: | 2024-05-22 06:02:06 |
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 |
---|---|---|
ROSINDA DA SILVA TEIXEIRA JESUS |
||
PEDRO MIGUEL DA SILVA TEIXEIRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEDRO MIGUEL DA SILVA TEIXEIRA |
Director | ||
CS SECRETARIES LIMITED |
Company Secretary | ||
CS DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM , Mersey Wharf Dock Road South, Bromborough, Merseyside, CH62 4SF | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 5000 | |
SH01 | 19/10/15 STATEMENT OF CAPITAL GBP 5000 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/06/11 FULL LIST | |
AR01 | 15/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PEDRO MIGUEL DA SILVA TEIXEIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEDRO MIGUEL DA SILVA TEIXEIRA | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM SOUTH 3 HUSKISSON DOCKS REGENT ROAD LIVERPOOL MERSEYSIDE L3 0AT | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: BROOK HOUSE 70 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 2BQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MARPLACE (NUMBER 694) LIMITED CERTIFICATE ISSUED ON 11/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-14 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.03 | 9 |
MortgagesNumMortOutstanding | 0.61 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Creditors Due Within One Year | 2013-06-30 | £ 42,573 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 42,418 |
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 FAPRICELA UK LIMITED
Cash Bank In Hand | 2013-06-30 | £ 3,082 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 1,428 |
Current Assets | 2013-06-30 | £ 9,989 |
Current Assets | 2012-06-30 | £ 3,347 |
Debtors | 2013-06-30 | £ 6,907 |
Debtors | 2012-06-30 | £ 1,919 |
Debtors | 2011-06-30 | £ 1,001 |
Tangible Fixed Assets | 2013-06-30 | £ 33,372 |
Tangible Fixed Assets | 2012-06-30 | £ 39,766 |
Tangible Fixed Assets | 2011-06-30 | £ 47,003 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as FAPRICELA UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FAPRICELA UK LIMITED | Event Date | 2014-10-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FAPRICELA UK LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FAPRICELA UK LIMITED | Event Date | 2011-07-05 |
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. |