Fiamm Uk Limited CANNOCK


Founded in 1995, Fiamm Uk, classified under reg no. 03107431 is an active company. Currently registered at Unit 12A Ridings Park Eastern Way WS11 7FJ, Cannock the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 13th Aug 1996 Fiamm Uk Limited is no longer carrying the name Templeco 278.

The firm has 2 directors, namely Fujio O., Maurizio Z.. Of them, Maurizio Z. has been with the company the longest, being appointed on 1 July 2019 and Fujio O. has been with the company for the least time - from 1 April 2023. As of 14 May 2024, there were 23 ex directors - Giorgio M., Piergiorgio B. and others listed below. There were no ex secretaries.

Fiamm Uk Limited Address / Contact

Office Address Unit 12A Ridings Park Eastern Way
Office Address2 Hawkes Green
Town Cannock
Post code WS11 7FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107431
Date of Incorporation Wed, 27th Sep 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Fujio O.

Position: Director

Appointed: 01 April 2023

Maurizio Z.

Position: Director

Appointed: 01 July 2019

Giorgio M.

Position: Director

Appointed: 14 February 2017

Resigned: 31 July 2019

Piergiorgio B.

Position: Director

Appointed: 14 February 2017

Resigned: 01 April 2023

Nicolò G.

Position: Director

Appointed: 28 June 2015

Resigned: 14 February 2017

Giorgio M.

Position: Director

Appointed: 24 September 2014

Resigned: 14 February 2017

Piergiorgio B.

Position: Director

Appointed: 25 June 2014

Resigned: 24 September 2014

Paulo M.

Position: Director

Appointed: 25 June 2014

Resigned: 28 June 2015

Andrea C.

Position: Director

Appointed: 08 June 2011

Resigned: 25 June 2014

Walter A.

Position: Director

Appointed: 31 July 2007

Resigned: 08 June 2011

Nicolo G.

Position: Director

Appointed: 28 April 2006

Resigned: 20 July 2007

Nicola D.

Position: Director

Appointed: 30 June 2004

Resigned: 19 July 2007

Salvatore T.

Position: Director

Appointed: 28 January 2004

Resigned: 15 March 2006

Andrea M.

Position: Director

Appointed: 28 January 2004

Resigned: 22 June 2007

Sukhjinder C.

Position: Director

Appointed: 15 November 2002

Resigned: 30 June 2004

Massimo R.

Position: Director

Appointed: 15 November 2002

Resigned: 28 January 2004

Alberto N.

Position: Director

Appointed: 03 April 2001

Resigned: 28 January 2004

Geoffrey M.

Position: Director

Appointed: 08 June 2000

Resigned: 15 November 2002

Salvatore T.

Position: Director

Appointed: 16 June 1999

Resigned: 07 March 2001

Barry S.

Position: Director

Appointed: 15 June 1999

Resigned: 12 June 2000

Anthony I.

Position: Director

Appointed: 29 October 1998

Resigned: 20 January 1999

Giuseppe M.

Position: Director

Appointed: 01 September 1997

Resigned: 08 June 2000

Luigi A.

Position: Director

Appointed: 01 September 1997

Resigned: 31 May 1999

Cesare D.

Position: Director

Appointed: 02 January 1996

Resigned: 23 September 1997

Pietro V.

Position: Director

Appointed: 02 January 1996

Resigned: 31 October 1997

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 27 September 1995

Resigned: 08 June 2011

Temple Direct Limited

Position: Corporate Director

Appointed: 27 September 1995

Resigned: 02 January 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Fiamm Energy Technology S.p.a. from Vicenza, Italy. The abovementioned PSC is classified as "a societa per azioni", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fiamm Spa that entered Vicenza, Italy as the address. This PSC has a legal form of "a societa per azioni", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fiamm Energy Technology S.P.A.

Viale Europa 75 36075 Montecchio Maggiore, Vicenza, Vineto, Italy

Legal authority Italian Law
Legal form Societa Per Azioni
Country registered Italy
Place registered Italy
Registration number Vi-374092
Notified on 31 December 2016
Ceased on 13 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fiamm Spa

Viale Europa N.C75 36075 Montecchio Maggiore, Vicenza, Italy

Legal authority Italian Civil Code
Legal form Societa Per Azioni
Country registered Italy
Place registered Italy
Registration number 02870970247
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Templeco 278 August 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-03-312018-03-312019-03-312020-03-312020-12-31
Balance Sheet
Cash Bank On Hand14 16719 56240 82830 11726 81457 02425 009
Current Assets521 635820 933941 8971 215 3751 418 846650 214387 385
Debtors507 468801 371901 0691 185 2581 392 032593 190362 376
Net Assets Liabilities397 493679 517781 4061 056 2001 216 472470 367318 924
Other Debtors25 96633 11083 74772 20263 69819 16616 619
Property Plant Equipment4 8353 3573 0045 5865 7613 4112 182
Other
Accumulated Depreciation Impairment Property Plant Equipment101 652103 130103 48399 72299 608101 958103 187
Amounts Owed By Group Undertakings449 652729 918765 2381 103 4131 313 869559 559331 292
Amounts Owed To Group Undertakings    61 29248 9866 346
Average Number Employees During Period 777765
Creditors128 272144 322163 105164 371207 238182 72170 319
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 2592 175  
Disposals Property Plant Equipment   5 2592 175  
Increase From Depreciation Charge For Year Property Plant Equipment 1 4783531 4982 0612 3501 229
Net Current Assets Liabilities393 363676 611778 7921 051 0041 211 608467 493317 066
Other Creditors54 19960 32432 71987 51588 87068 22336 910
Other Taxation Social Security Payable70 36378 148112 69875 85155 18861 36432 337
Property Plant Equipment Gross Cost106 487106 487106 487105 308105 369105 369 
Provisions For Liabilities Balance Sheet Subtotal705451390390897537324
Total Additions Including From Business Combinations Property Plant Equipment   4 0802 236  
Total Assets Less Current Liabilities398 198679 968781 7961 056 5901 217 369470 904319 248
Trade Creditors Trade Payables3 7105 85017 6881 0051 8884 148-5 274
Trade Debtors Trade Receivables31 85038 34352 0849 64314 46514 46514 465

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (12 pages)

Company search

Advertisements