F.I.E.S. LIMITED
DOWNHAM

Hellopages » Essex » Chelmsford » CM11 1LB

Company number 04624377
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address SUDBURY STABLES, SUDBURY ROAD, DOWNHAM, ESSEX, CM11 1LB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 4 . The most likely internet sites of F.I.E.S. LIMITED are www.fies.co.uk, and www.f-i-e-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Billericay Rail Station is 3.6 miles; to Basildon Rail Station is 5.2 miles; to Laindon Rail Station is 5.9 miles; to Leigh-on-Sea Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F I E S Limited is a Private Limited Company. The company registration number is 04624377. F I E S Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of F I E S Limited is Sudbury Stables Sudbury Road Downham Essex Cm11 1lb. The company`s financial liabilities are £38.6k. It is £-23.09k against last year. And the total assets are £5.64k, which is £-2.71k against last year. SCOTT, Michael is a Director of the company. SHIELDS, Anthony is a Director of the company. Secretary SCOTT, Christine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


f.i.e.s. Key Finiance

LIABILITIES £38.6k
-38%
CASH n/a
TOTAL ASSETS £5.64k
-33%
All Financial Figures

Current Directors

Director
SCOTT, Michael
Appointed Date: 23 December 2002
83 years old

Director
SHIELDS, Anthony
Appointed Date: 23 December 2002
85 years old

Resigned Directors

Secretary
SCOTT, Christine
Resigned: 01 December 2008
Appointed Date: 23 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Persons With Significant Control

Mr Anthony Shields
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Graham Scott
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.I.E.S. LIMITED Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4

...
... and 29 more events
04 Mar 2003
New director appointed
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
24 Feb 2003
New secretary appointed
23 Dec 2002
Incorporation