FECCI'S ICE CREAM LIMITED
CROSS HANDS

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6SX

Company number 02913232
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address UNIT H, CROSS HANDS FOOD PARK, CROSS HANDS, CARMARTHENSHIRE, SA14 6SX
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 106 . The most likely internet sites of FECCI'S ICE CREAM LIMITED are www.feccisicecream.co.uk, and www.fecci-s-ice-cream.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and seven months. The distance to to Pontarddulais Rail Station is 5 miles; to Llangennech Rail Station is 6.7 miles; to Bynea Rail Station is 8.1 miles; to Gowerton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fecci S Ice Cream Limited is a Private Limited Company. The company registration number is 02913232. Fecci S Ice Cream Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of Fecci S Ice Cream Limited is Unit H Cross Hands Food Park Cross Hands Carmarthenshire Sa14 6sx. The company`s financial liabilities are £482.01k. It is £149.27k against last year. The cash in hand is £367.04k. It is £88.15k against last year. And the total assets are £622.3k, which is £165.22k against last year. DALLAVALLE, Heather Jacqueline is a Secretary of the company. DALLAVALLE, Mario is a Director of the company. Secretary CHESBY, William Carwyn has been resigned. Secretary DALLAVALLE, Suzanne has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DALLAVALLE, Suzanne has been resigned. Director FECCI, Domenica Therese has been resigned. Director JONES, Ivor has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of ice cream".


fecci's ice cream Key Finiance

LIABILITIES £482.01k
+44%
CASH £367.04k
+31%
TOTAL ASSETS £622.3k
+36%
All Financial Figures

Current Directors

Secretary
DALLAVALLE, Heather Jacqueline
Appointed Date: 05 November 2007

Director
DALLAVALLE, Mario
Appointed Date: 31 March 1995
66 years old

Resigned Directors

Secretary
CHESBY, William Carwyn
Resigned: 05 November 2007
Appointed Date: 01 October 2001

Secretary
DALLAVALLE, Suzanne
Resigned: 30 September 2001
Appointed Date: 28 March 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 March 1994
Appointed Date: 28 March 1994

Director
DALLAVALLE, Suzanne
Resigned: 30 September 2001
Appointed Date: 28 March 1994
58 years old

Director
FECCI, Domenica Therese
Resigned: 16 March 2000
Appointed Date: 28 March 1994
62 years old

Director
JONES, Ivor
Resigned: 10 March 2000
Appointed Date: 31 March 1995
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 March 1994
Appointed Date: 28 March 1994

Persons With Significant Control

Mr Mario Dallavalle
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

FECCI'S ICE CREAM LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 106

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 106

...
... and 55 more events
01 Jun 1995
Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95

06 Apr 1994
Director resigned;new director appointed

06 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

06 Apr 1994
Registered office changed on 06/04/94 from: 181 queen victoria street london EC4V 4DD

28 Mar 1994
Incorporation

FECCI'S ICE CREAM LIMITED Charges

24 February 1999
Debenture
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…