FUDA INTERNATIONAL TRADING COMPANY LIMITED
NORTH SHIELDS


Company number 03874168
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address MIDDLE ENGINE LANE, NEW YORK, NORTH SHIELDS, TYNE AND WEAR NE29 8HG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 17 October 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of FUDA INTERNATIONAL TRADING COMPANY LIMITED are www.fudainternationaltradingcompany.co.uk, and www.fuda-international-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Fuda International Trading Company Limited is a Private Limited Company. The company registration number is 03874168. Fuda International Trading Company Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Fuda International Trading Company Limited is Middle Engine Lane New York North Shields Tyne and Wear Ne29 8hg. . ROSE, Lucy Ann is a Secretary of the company. ROSE, James David is a Director of the company. ROSE, Lucy Ann is a Director of the company. ROSE, Sarah Kate is a Director of the company. Secretary ROSE, Sarah Kate has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STUART, Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROSE, Lucy Ann
Appointed Date: 31 August 2001

Director
ROSE, James David
Appointed Date: 12 October 2005
47 years old

Director
ROSE, Lucy Ann
Appointed Date: 12 October 2005
50 years old

Director
ROSE, Sarah Kate
Appointed Date: 09 November 1999
54 years old

Resigned Directors

Secretary
ROSE, Sarah Kate
Resigned: 31 August 2001
Appointed Date: 09 November 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
STUART, Anthony
Resigned: 31 August 2001
Appointed Date: 09 November 1999
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Persons With Significant Control

Mr David Rose
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FUDA INTERNATIONAL TRADING COMPANY LIMITED Events

01 Feb 2017
Full accounts made up to 30 April 2016
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
08 Feb 2016
Accounts for a medium company made up to 30 April 2015
03 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 90,620

09 Jul 2015
Satisfaction of charge 5 in full
...
... and 65 more events
30 Dec 1999
New secretary appointed;new director appointed
30 Dec 1999
Director resigned
30 Dec 1999
Secretary resigned
23 Dec 1999
Particulars of mortgage/charge
09 Nov 1999
Incorporation

FUDA INTERNATIONAL TRADING COMPANY LIMITED Charges

27 March 2015
Charge code 0387 4168 0009
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
4 June 2014
Charge code 0387 4168 0008
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: James David Rose Johnston Pension Trustee Limited Donald Smithson David Rose
Description: Contains fixed charge…
4 October 2010
Debenture
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2010
All assets debenture
Delivered: 1 October 2010
Status: Satisfied on 9 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2010
Mortgage
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 7 elm road north shields tyne and…
24 May 2007
Legal charge
Delivered: 30 May 2007
Status: Satisfied on 13 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit BT86/2 west chirton north industrial…
30 May 2002
All assets debenture
Delivered: 8 June 2002
Status: Satisfied on 13 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2001
All assets charge (mortgage debenture)
Delivered: 16 February 2001
Status: Satisfied on 21 November 2009
Persons entitled: Bibby Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Fixed and floating charge
Delivered: 23 December 1999
Status: Satisfied on 21 November 2009
Persons entitled: Bibby Factors Sunderland Limited
Description: By way of fixed equitable charge; (I) any present or future…