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

FEDEX SUPPLY CHAIN SERVICES UK LIMITED

EXPRESS HOUSE, HOLLY LANE, ATHERSTONE, CV9 2RY,
Company Registration Number
03400358
Private Limited Company
Liquidation

Company Overview

About Fedex Supply Chain Services Uk Ltd
FEDEX SUPPLY CHAIN SERVICES UK LIMITED was founded on 1997-07-02 and has its registered office in Atherstone. The organisation's status is listed as "Liquidation". Fedex Supply Chain Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FEDEX SUPPLY CHAIN SERVICES UK LIMITED
 
Legal Registered Office
EXPRESS HOUSE
HOLLY LANE
ATHERSTONE
CV9 2RY
Other companies in EC4V
 
Filing Information
Company Number 03400358
Company ID Number 03400358
Date formed 1997-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEDEX SUPPLY CHAIN SERVICES 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.
Companies with same name FEDEX SUPPLY CHAIN SERVICES UK LIMITED
The following companies were found which have the same name as FEDEX SUPPLY CHAIN SERVICES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEDEX SUPPLY CHAIN SERVICES UK LIMITED RAFFLES PLACE Singapore 048621 Dissolved Company formed on the 2008-09-11

Company Officers of FEDEX SUPPLY CHAIN SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2017-03-21
LAWRENCE TREVOR HOYLE
Director 2014-10-31
HELENA JANSSON
Director 2014-10-31
ROEL JOS COLETA STAES
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PARROT
Company Secretary 2008-08-28 2017-02-28
MARK RUSSELL ALLEN
Director 2001-07-30 2012-03-30
KENNETH FRANCIS KOVAL
Director 2001-07-30 2010-09-20
ROBERT WILLIAM ELLIOTT
Director 2001-07-30 2010-06-30
ERIC LOUIS KEANE
Company Secretary 2001-07-30 2008-08-28
ERIC LOUIS KEANE
Director 2001-07-30 2008-08-28
WILLIAM LOUIS CONLEY
Director 1999-11-01 2001-08-15
REGINALD GWYN DAVIES
Company Secretary 1999-07-23 2001-06-20
REGINALD GWYN DAVIES
Director 1999-11-01 2001-06-20
KEVIN ANDREW APPLETON
Director 1997-07-03 1999-10-31
CAROLINE ROWENA BARR
Company Secretary 1997-07-03 1999-10-01
DAVID JAMES KRAUSE
Director 1997-07-03 1999-02-28
THOMAS IVAN ESCOTT
Director 1997-07-03 1999-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE TREVOR HOYLE IDEALQUICK LIMITED Director 2018-02-23 CURRENT 1992-06-09 Liquidation
LAWRENCE TREVOR HOYLE J.R. LOGISTICS LIMITED Director 2018-01-26 CURRENT 1997-12-03 Liquidation
LAWRENCE TREVOR HOYLE THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
LAWRENCE TREVOR HOYLE SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
LAWRENCE TREVOR HOYLE WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Active
LAWRENCE TREVOR HOYLE POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
LAWRENCE TREVOR HOYLE TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2016-06-13 CURRENT 1982-04-13 Active
LAWRENCE TREVOR HOYLE ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
LAWRENCE TREVOR HOYLE ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
LAWRENCE TREVOR HOYLE K.M.S. PARCELS LIMITED Director 2015-10-30 CURRENT 1993-01-29 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
LAWRENCE TREVOR HOYLE ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Active
LAWRENCE TREVOR HOYLE ANC BUSINESS SERVICES LIMITED Director 2014-12-16 CURRENT 1995-04-24 Active
LAWRENCE TREVOR HOYLE ANC GROUP LIMITED Director 2014-12-16 CURRENT 2001-08-13 Active
LAWRENCE TREVOR HOYLE FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
LAWRENCE TREVOR HOYLE HIGHLAND LOGISTICS LIMITED Director 2014-10-31 CURRENT 2000-11-08 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES PARCELS LIMITED Director 2014-10-31 CURRENT 1993-02-02 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE MOORLANDS EXPRESS CARRIERS LIMITED Director 2014-03-14 CURRENT 2005-06-13 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE FEDEX UK LIMITED Director 2008-05-29 CURRENT 1981-01-23 Active
HELENA JANSSON FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Active
HELENA JANSSON FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
HELENA JANSSON FEDEX UK LIMITED Director 2014-12-16 CURRENT 1981-01-23 Active
HELENA JANSSON FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
HELENA JANSSON ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
HELENA JANSSON ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Active
HELENA JANSSON ANC BUSINESS SERVICES LIMITED Director 2014-12-16 CURRENT 1995-04-24 Active
HELENA JANSSON ANC GROUP LIMITED Director 2014-12-16 CURRENT 2001-08-13 Active
HELENA JANSSON FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
HELENA JANSSON ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
HELENA JANSSON ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
HELENA JANSSON FEDERAL EXPRESS EUROPE INC. Director 2011-02-14 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Active
ROEL JOS COLETA STAES A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
ROEL JOS COLETA STAES TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
ROEL JOS COLETA STAES FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
ROEL JOS COLETA STAES INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
ROEL JOS COLETA STAES JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
ROEL JOS COLETA STAES FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
ROEL JOS COLETA STAES DATUMROUTE LIMITED Director 2013-12-18 CURRENT 1986-01-17 Liquidation
ROEL JOS COLETA STAES NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
ROEL JOS COLETA STAES FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
ROEL JOS COLETA STAES FEDEX UK LIMITED Director 2012-04-04 CURRENT 1981-01-23 Active
ROEL JOS COLETA STAES A.N.C. (SCOTLAND) LIMITED Director 2012-04-03 CURRENT 1983-10-17 Dissolved 2015-02-12
ROEL JOS COLETA STAES ANC INTERNATIONAL LIMITED Director 2012-04-03 CURRENT 1986-12-11 Dissolved 2015-02-12
ROEL JOS COLETA STAES FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2012-04-03 CURRENT 1997-05-13 Liquidation
ROEL JOS COLETA STAES ANC LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS (1995) LIMITED Director 2012-04-03 CURRENT 1982-03-22 Active
ROEL JOS COLETA STAES ANC BUSINESS SERVICES LIMITED Director 2012-04-03 CURRENT 1995-04-24 Active
ROEL JOS COLETA STAES ANC GROUP LIMITED Director 2012-04-03 CURRENT 2001-08-13 Active
ROEL JOS COLETA STAES FEDEX UK HOLDINGS LIMITED Director 2012-04-03 CURRENT 2005-10-06 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ESPRIT IN-NIGHT EXPRESS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation

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
2024-04-05Voluntary liquidation declaration of solvency
2024-03-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-13Appointment of a voluntary liquidator
2023-12-0801/12/23 STATEMENT OF CAPITAL GBP 10001
2023-12-04Resolutions passed:<ul><li>Resolution Cancelling share premium account 04/12/2023<li>Resolution reduction in capital</ul>
2023-12-04Solvency Statement dated 04/12/23
2023-12-04Statement by Directors
2023-12-04Statement of capital on GBP 1
2023-10-24Register(s) moved to registered office address Express House Holly Lane Atherstone CV9 2RY
2023-10-24Register inspection address changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Express House Holly Lane Atherstone Warwickshire CV9 2RY
2023-09-11DIRECTOR APPOINTED JAMES ALEXANDER DAVIES
2023-08-04Register inspection address changed to 100 New Bridge Street New Bridge Street London EC4V 6JA
2023-08-04Registers moved to registered inspection location of 100 New Bridge Street New Bridge Street London EC4V 6JA
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 100 New Bridge Street London EC4V 6JA
2023-07-04CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR HELENA JANSSON
2023-02-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TREVOR HOYLE
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-01-1931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-06-12DISS40Compulsory strike-off action has been discontinued
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-24AP03Appointment of James Edmund Hawkins as company secretary on 2017-03-21
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-03TM02Termination of appointment of Stephen John Parrot on 2017-02-28
2017-07-03PSC02Notification of Fedex Corporation as a person with significant control on 2016-04-06
2017-05-13DISS40Compulsory strike-off action has been discontinued
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-30AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-18AR0102/07/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-21AP01DIRECTOR APPOINTED HELENA JANSSON
2015-01-21AP01DIRECTOR APPOINTED LAWRENCE TREVOR JOHN HOYLE
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-07AR0102/07/14 ANNUAL RETURN FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-08-09CH01Director's details changed for Mr Roel Jos Coleta Staes on 2013-07-26
2013-08-02AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-27DISS40Compulsory strike-off action has been discontinued
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-16AR0102/07/12 FULL LIST
2012-06-22AP01DIRECTOR APPOINTED ROEL JOS COLETA STAES
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2011-07-11AR0102/07/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL ALLEN / 04/09/2010
2010-10-28AR0102/07/10 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KOVAL
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-25AR0102/07/09 FULL LIST
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-10-29288aSECRETARY APPOINTED STEPHEN JOHN PARROT
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/05/06
2008-09-23363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ERIC LOUIS KEANE LOGGED FORM
2007-07-26363sRETURN MADE UP TO 02/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: FOURTH FLOOR SUTHERLAND HOUSE MATLOCK ROAD FOLESHILL COVENTRY WARWICKSHIRE CV1 4JQ
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/05/04
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-04-01244DELIVERY EXT'D 3 MTH 31/05/04
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-07-27363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-07-23363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: UNIT 12 MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE3 2WY
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-26244DELIVERY EXT'D 3 MTH 31/05/02
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-07-25363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-14363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-02-28AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-09363(288)SECRETARY RESIGNED
2000-08-09363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: C/O JONES DAY REAVIS & POGUE 12TH FLOOR BUCKLERSBURY HOUSE 3 QUEEN VICTORIA STREET LONDON EC4N 8NA
2000-02-22CERTNMCOMPANY NAME CHANGED FDX SUPPLY CHAIN SERVICES UK LIM ITED CERTIFICATE ISSUED ON 23/02/00
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288bDIRECTOR RESIGNED
1999-10-11288bDIRECTOR RESIGNED
1999-10-11288aNEW SECRETARY APPOINTED
1999-10-11288bDIRECTOR RESIGNED
1999-10-08CERTNMCOMPANY NAME CHANGED CALIBER LOGISTICS UK LIMITED CERTIFICATE ISSUED ON 08/10/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FEDEX SUPPLY CHAIN SERVICES 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 Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against FEDEX SUPPLY CHAIN SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEDEX SUPPLY CHAIN SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FEDEX SUPPLY CHAIN SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEDEX SUPPLY CHAIN SERVICES UK LIMITED
Trademarks
We have not found any records of FEDEX SUPPLY CHAIN SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEDEX SUPPLY CHAIN SERVICES 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 (82990 - Other business support service activities n.e.c.) as FEDEX SUPPLY CHAIN SERVICES UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FEDEX SUPPLY CHAIN SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFEDEX SUPPLY CHAIN SERVICES UK LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEDEX SUPPLY CHAIN SERVICES 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 FEDEX SUPPLY CHAIN SERVICES UK LIMITED any grants or awards.
Ownership
    • FDX CORP : Ultimate parent company :
      • . Dencom Investments Ltd
      • A. Dencom Investments Limited
      • Dencom Freight Holdings Limited
      • Dencom Freight Holdings Ltd
      • b. Federal Express (N.I.) Limited
      • b. Federal Express (N.I.) Ltd
      • FedEx UK Holdings Limited
      • FedEx UK Holdings Ltd
      • . ANC Group Ltd
      • a. ANC Group Limited
      • i. ANC Trustees No. 2 Limited
      • i. ANC Trustees No. 2 Ltd
      • ii. ANC Business Services Limited
      • ii. ANC Business Services Ltd
      • . ANC Group Trustees Ltd
      • a. ANC Group Trustees Limited
      • b. ANC Holdings Limited
      • b. ANC Holdings Ltd
      • FedEx UK Limited
      • FedEx UK Ltd
      • i. FedEx UK Supply Chain Services Limited
      • i. FedEx UK Supply Chain Services Ltd
      • ANC International Limited
      • ANC International Ltd
      • i. ANC Holdings Limited
      • i. ANC Holdings Ltd
      • . ANC Ltd
      • a. ANC Limited
      • d. FedEx Supply Chain Services UK Limited
      • d. FedEx Supply Chain Services UK Ltd
      • E. Federal Express Finance P.L.C.
      • H. Federal Express International Limited
      • H. Federal Express International Ltd
      • P. Fedex (N. I.) Limited
      • P. Fedex (N. I.) Ltd
      • S. Winchmore Developments Ltd
      • S. Winchmore Developments Ltd.
      • H. FedEx Kinko's Limited
      • H. FedEx Kinkos Ltd
      • ANC (Scotland) Limited
      • ANC (Scotland) Ltd
      • ANC (Nottingham) Limited
      • ANC (Nottingham) Ltd
      • b. Esprit In Night Express Ltd
      • b. Esprit-In-Night Express Limited
      • Federal Express (U.K.) Pension Trustees Ltd
      • Federal Express (U.K.) Pension Trustees Ltd.
      • ANC Holdings Limited
      • ANC Holdings Ltd
      • ANC Limited
      • ANC Ltd
      • Concorde Advertising Limited
      • Concorde Advertising Ltd
      • Dencom Investments Limited
      • Dencom Investments Ltd
      • e. FedEx Supply Chain Services UK Limited
      • e. FedEx Supply Chain Services UK Ltd
      • F. Federal Express Finance P.L.C.
      • Federal Express (N.I.) Limited
      • Federal Express (N.I.) Ltd
      • Federal Express (U.K.) Limited
      • Federal Express (U.K.) Ltd
      • Federal Express Finance P.L.C.
      • Federal Express International Limited
      • Federal Express International Ltd
      • Federal Express Parcel Services Limited
      • Federal Express Parcel Services Ltd
      • Fedex (N. I.) Limited
      • Fedex (N. I.) Ltd
      • FedEx Kinko's Limited
      • FedEx Kinkos Ltd
      • FedEx Supply Chain Services UK Limited
      • FedEx Supply Chain Services UK Ltd
      • i. Esprit In Night Express Ltd
      • i. Esprit-In-Night Express Limited
      • I. Federal Express International Limited
      • I. Federal Express International Ltd
      • R. Fedex (N. I.) Limited
      • R. Fedex (N. I.) Ltd
      • U. Winchmore Developments Ltd
      • U. Winchmore Developments Ltd.
      • Winchmore Developments Ltd
    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.