FESS GROUP LIMITED
Overview
Company Name | FESS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12059639 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FESS GROUP LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is FESS GROUP LIMITED located?
Registered Office Address | Unit 11, Platinum Park First Avenue Auckley DN9 3RU Doncaster South Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FESS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
FOOD ENGINEERING SUPPORT SERVICES LIMITED | Jun 19, 2019 | Jun 19, 2019 |
What are the latest accounts for FESS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for FESS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2026 |
---|---|
Next Confirmation Statement Due | Jun 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2025 |
Overdue | No |
What are the latest filings for FESS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 11 Platinum Park, First Avenue Doncaster Airport Doncaster South Yorkshire DN9 3RH England to Unit 11, Platinum Park First Avenue Auckley Doncaster South Yorkshire DN9 3RU on Feb 06, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 11 Platinum Park First Avenue Doncaster South Yorkshire DN9 3RH England to 11 Platinum Park, First Avenue Doncaster Airport Doncaster South Yorkshire DN9 3RH on Jan 29, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit a1 Thorne Enterprise Park King Edward Road Thorne Doncaster DN8 4HU England to 11 Platinum Park First Avenue Doncaster South Yorkshire DN9 3RH on Jan 28, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 14, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Maciej Pokladecki on May 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Maciej Pokladecki as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed food engineering support services LIMITED\certificate issued on 06/11/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 05, 2022
| 3 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 20, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from 31 Cammidge Way Doncaster DN4 7BX England to Unit a1 Thorne Enterprise Park King Edward Road Thorne Doncaster DN8 4HU on Sep 15, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Who are the officers of FESS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, David | Director | First Avenue Auckley DN9 3RU Doncaster Unit 11, Platinum Park South Yorkshire England | England | British | Company Director | 147196200003 | ||||
POKLADECKI, Maciej | Director | King Edward Road Thorne DN8 4HU Doncaster Unit A1 Thorne Enterprise Park England | England | Polish | Director | 323194950001 |
Who are the persons with significant control of FESS GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Anderson | Jun 19, 2019 | First Avenue Auckley DN9 3RU Doncaster Unit 11, Platinum Park South Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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