FERCAM LOGISTICS LIMITED

FERCAM LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFERCAM LOGISTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03736768
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FERCAM LOGISTICS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is FERCAM LOGISTICS LIMITED located?

    Registered Office Address
    c/o CEME INNOVATION CENTRE
    Marsh Way
    RM13 8EU Rainham
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FERCAM LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FERCAM (UK) LIMITEDMay 14, 1999May 14, 1999
    ALDERCLAY LIMITEDMar 19, 1999Mar 19, 1999

    What are the latest accounts for FERCAM LOGISTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FERCAM LOGISTICS LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for FERCAM LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with updates

    5 pagesCS01

    Appointment of Mr Hannes Baumgartner as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Baumgartner as a director on Jun 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    6 pagesAA

    Notification of Fercam Spa as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Mar 19, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 19, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 20,000
    SH01

    Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to C/O Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on Feb 01, 2016

    1 pagesAD01

    Who are the officers of FERCAM LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUMGARTNER, Hannes
    c/o Ceme Innovation Centre
    RM13 8EU Rainham
    Marsh Way
    Essex
    United Kingdom
    Director
    c/o Ceme Innovation Centre
    RM13 8EU Rainham
    Marsh Way
    Essex
    United Kingdom
    ItalyItalian342599680001
    SMITS, Edwin
    Paddeweg 12
    Barendrecht
    Zh 2992 Cl
    Netherlands
    Director
    Paddeweg 12
    Barendrecht
    Zh 2992 Cl
    Netherlands
    NetherlandsDutch119840940001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    PIAZZA, Giulio
    Via Della Visitazione/
    Mariaheinweg 4/15
    Bolzano
    Bozen
    Italy
    Secretary
    Via Della Visitazione/
    Mariaheinweg 4/15
    Bolzano
    Bozen
    Italy
    Italian64020270001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    British38436390001
    BAUMGARTNER, Thomas
    Bolzano Street Nr 3
    Fie 4llo Sciliar
    39050
    Italy
    Director
    Bolzano Street Nr 3
    Fie 4llo Sciliar
    39050
    Italy
    ItalyItalian82708260001
    PINNA, Giovanni Battista
    Owl House
    Catchpot Lane
    BS37 6SN Old Sudbury
    Doddington
    Director
    Owl House
    Catchpot Lane
    BS37 6SN Old Sudbury
    Doddington
    Italian64020300001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritish38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritish37434920001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of FERCAM LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fercam Spa
    Via M.Curie 2
    39100 Bolzano
    2
    Italy
    Apr 06, 2016
    Via M.Curie 2
    39100 Bolzano
    2
    Italy
    No
    Legal FormSpa
    Country RegisteredItaly
    Legal AuthorityItalian
    Place RegisteredFercam Spa
    Registration NumberBz33132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0