Company NameFIP (UK) Ltd
DirectorNicolas Piers Morris
Company StatusActive
Company Number08464637
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNicolas Piers Morris
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Secretary NameMr Nicolas Piers Morris
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 35 Rivers House
129 Springfield Road
Chelmsford
Essex
CM2 6JL

Location

Registered AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Nicholas Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£44,204
Cash£11,969
Current Liabilities£87,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
15 February 2023Registered office address changed from 2 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN England to Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 15 February 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 March 2020Registered office address changed from J.Gards Rough Hill Complex the Tye East Hanningfield Chelmsford Essex CM3 8BY to 2 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 3 March 2020 (1 page)
10 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 August 2018Secretary's details changed for Nicolas Morris on 15 August 2018 (1 page)
15 August 2018Director's details changed for Nicolas Piers Morris on 15 August 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(4 pages)
17 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
11 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Registered office address changed from 11 Rawlings Farm Buildings Main Road Rettendon Chelmsford Essex CM3 8DY United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 11 Rawlings Farm Buildings Main Road Rettendon Chelmsford Essex CM3 8DY United Kingdom on 12 May 2014 (1 page)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
27 September 2013Director's details changed for Nicholas Morris on 14 May 2013 (3 pages)
27 September 2013Director's details changed for Nicholas Morris on 14 May 2013 (3 pages)
27 March 2013Incorporation (36 pages)
27 March 2013Incorporation (36 pages)