Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FCI CONNECTORS UK LIMITED
Company Information for

FCI CONNECTORS UK LIMITED

THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
Company Registration Number
01559880
Private Limited Company
Active

Company Overview

About Fci Connectors Uk Ltd
FCI CONNECTORS UK LIMITED was founded on 1981-05-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Fci Connectors Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FCI CONNECTORS UK LIMITED
 
Legal Registered Office
THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FF
Other companies in WC2A
 
Filing Information
Company Number 01559880
Company ID Number 01559880
Date formed 1981-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB684933391  
Last Datalog update: 2024-01-08 19:00:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCI CONNECTORS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FCI CONNECTORS UK LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE GEK CHOO LIM
Company Secretary 2013-03-01
LANCE EDWARD D'AMICO
Director 2016-12-02
CRAIG ANTHONY LAMPO
Director 2016-09-06
RICHARD ADAM NORWITT
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHARLES WETMORE
Director 2016-09-06 2016-12-02
HENNING VOGELSANG
Director 2012-02-14 2016-09-06
JEAN-CLAUDE VANDAIS
Company Secretary 2012-02-14 2013-03-01
SHARON CATHERINE LOONEY
Company Secretary 2009-08-24 2012-02-14
GILLES RUCKSTUHL
Director 2006-11-26 2012-02-14
KEITH ROBERT JACKSON
Company Secretary 2006-05-23 2009-08-24
GILLES GARCON
Director 2004-04-22 2008-01-28
MICHEL CUILHE
Director 2004-11-15 2006-11-26
JANE SMITH
Company Secretary 2004-04-28 2005-08-10
GILLES BROCHARD
Director 2004-04-22 2004-11-15
MICHEL CUILHE
Director 2003-01-01 2004-07-07
ALISON HILDA BRENNAN
Company Secretary 2001-08-20 2004-04-28
GERARD LEVEQUE
Director 2002-10-01 2004-04-22
ERIC ROBERT LOGAN ALBRAND
Director 2002-07-08 2003-01-01
WILHELMUS ADAMS
Director 2002-07-08 2002-09-30
MICHEL JACQUES MARIE CUILHE
Director 1993-03-29 2002-07-08
MICHEL VLADIMIR SAFIR
Director 1991-08-16 2002-07-08
ALAN HOWARD PELTZ
Director 1993-03-29 2002-01-01
SERENA ANNE MALLOWS
Company Secretary 1999-05-30 2001-07-27
HENRY ROWELL
Director 1992-01-01 1999-10-25
GILLIAN WHITE
Company Secretary 1991-08-16 1999-05-30
WILLIAM JOSEPH TRACEY
Director 1991-08-16 1993-03-29
THEODORE CHARLES YORK
Director 1991-08-16 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE EDWARD D'AMICO BERG (UK) LIMITED Director 2016-12-02 CURRENT 1996-07-15 Active
CRAIG ANTHONY LAMPO BERG (UK) LIMITED Director 2016-09-06 CURRENT 1996-07-15 Active
RICHARD ADAM NORWITT BERG (UK) LIMITED Director 2016-09-06 CURRENT 1996-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-12Compulsory strike-off action has been suspended
2023-04-12Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-03-29PSC02Notification of Fci 'S-Hertogenbosch B.V. as a person with significant control on 2021-03-25
2021-03-29PSC09Withdrawal of a person with significant control statement on 2021-03-29
2021-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/21 FROM New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-09-11RT01Administrative restoration application
2020-02-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-12DISS40Compulsory strike-off action has been discontinued
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 8 Lincoln's Inn Fields London WC2A 3BP
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-02AP01DIRECTOR APPOINTED MR. LANCE EDWARD D'AMICO
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES WETMORE
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 29800000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED MR. EDWARD CHARLES WETMORE
2016-09-07AP01DIRECTOR APPOINTED MR. RICHARD ADAM NORWITT
2016-09-07AP01DIRECTOR APPOINTED MR. CRAIG ANTHONY LAMPO
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HENNING VOGELSANG
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015598800001
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-16DISS40Compulsory strike-off action has been discontinued
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 29800000
2015-12-15AR0108/08/15 ANNUAL RETURN FULL LIST
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 29800000
2014-08-13AR0108/08/14 ANNUAL RETURN FULL LIST
2014-05-06MEM/ARTSARTICLES OF ASSOCIATION
2014-05-06RES01ALTER ARTICLES 25/04/2014
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015598800001
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-04DISS40DISS40 (DISS40(SOAD))
2013-12-03GAZ1FIRST GAZETTE
2013-12-02AR0108/08/13 FULL LIST
2013-07-09MEM/ARTSARTICLES OF ASSOCIATION
2013-07-09RES01ALTER ARTICLES 17/06/2013
2013-07-09RES13RELEVANT PROVISIONS 17/06/2013
2013-03-01AP03SECRETARY APPOINTED MS DANIELLE GEK CHOO LIM
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY JEAN-CLAUDE VANDAIS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AR0108/08/12 FULL LIST
2012-02-22AP03SECRETARY APPOINTED JEAN-CLAUDE VANDAIS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLES RUCKSTUHL
2012-02-22AP01DIRECTOR APPOINTED HENNING VOGELSANG
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY SHARON LOONEY
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0108/08/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-30AR0110/08/10 FULL LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES RUCKSTUHL / 10/08/2010
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-28288aSECRETARY APPOINTED MRS SHARON CATHERINE LOONEY
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY KEITH JACKSON
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-23363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM VENTURE HOUSE CHURCH STREET DUNSTABLE BEDFORDSHIRE LU5 4HU
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR GILLES GARCON
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-07363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-18363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-15288aNEW SECRETARY APPOINTED
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-31363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-31288bSECRETARY RESIGNED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-09-02288bDIRECTOR RESIGNED
2004-07-14123NC INC ALREADY ADJUSTED 18/06/04
2004-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-14RES04£ NC 27399998/29800000 18/
2004-07-1488(2)RAD 22/06/04--------- £ SI 27399998@1=27399998 £ IC 2400002/29800000
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288bSECRETARY RESIGNED
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: CONNECTOR HOUSE, EYNCOURT ROAD, WOODSIDE ESTATE, DUNSTABLE. BEDFORDSHIRE. LU5 4TS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-02244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-01363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to FCI CONNECTORS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against FCI CONNECTORS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-29 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS COLLATERAL AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FCI CONNECTORS UK LIMITED

Intangible Assets
Patents
We have not found any records of FCI CONNECTORS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FCI CONNECTORS UK LIMITED
Trademarks
We have not found any records of FCI CONNECTORS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCI CONNECTORS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as FCI CONNECTORS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FCI CONNECTORS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FCI CONNECTORS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFCI CONNECTORS UK LIMITEDEvent Date2013-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FCI CONNECTORS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FCI CONNECTORS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.