Fedex Uk Holdings Limited STAFFORDSHIRE


Fedex Uk Holdings started in year 2005 as Private Limited Company with registration number 05585497. The Fedex Uk Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Staffordshire at Parkhouse East Industrial Estate. Postal code: ST5 7RB. Since 2007-09-17 Fedex Uk Holdings Limited is no longer carrying the name Anc Holdings.

At the moment there are 2 directors in the the company, namely James D. and Roel S.. In addition one secretary - James H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen P. who worked with the the company until 16 December 2014.

Fedex Uk Holdings Limited Address / Contact

Office Address Parkhouse East Industrial Estate
Office Address2 Newcastle Under Lyme
Town Staffordshire
Post code ST5 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05585497
Date of Incorporation Thu, 6th Oct 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

James D.

Position: Director

Appointed: 12 June 2020

Roel S.

Position: Director

Appointed: 03 April 2012

James H.

Position: Secretary

Appointed: 01 February 2006

Justin C.

Position: Director

Appointed: 02 December 2019

Resigned: 12 June 2020

Helena J.

Position: Director

Appointed: 16 December 2014

Resigned: 11 May 2023

Lawrence H.

Position: Director

Appointed: 16 December 2014

Resigned: 03 January 2023

Michael H.

Position: Director

Appointed: 01 April 2007

Resigned: 16 December 2014

Mark A.

Position: Director

Appointed: 15 December 2006

Resigned: 30 March 2012

Stephen P.

Position: Secretary

Appointed: 15 December 2006

Resigned: 16 December 2014

Robert E.

Position: Director

Appointed: 15 December 2006

Resigned: 30 June 2010

Kenneth K.

Position: Director

Appointed: 15 December 2006

Resigned: 20 September 2010

Carl W.

Position: Director

Appointed: 02 February 2006

Resigned: 17 December 2006

Michael H.

Position: Director

Appointed: 01 February 2006

Resigned: 15 December 2006

John B.

Position: Director

Appointed: 01 February 2006

Resigned: 13 May 2008

Mark M.

Position: Director

Appointed: 01 February 2006

Resigned: 15 December 2006

Henry R.

Position: Director

Appointed: 01 February 2006

Resigned: 15 December 2006

Charles C.

Position: Director

Appointed: 24 January 2006

Resigned: 15 December 2006

Jonathan G.

Position: Director

Appointed: 24 January 2006

Resigned: 02 April 2007

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2005

Resigned: 01 February 2006

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 2005

Resigned: 24 January 2006

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Fedex Corporation from Wilmington, Delaware, United States. The abovementioned PSC is classified as "a corporation", 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.

Fedex Corporation

1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority Laws Of The State Of Delaware
Legal form Corporation
Country registered United States (Delaware)
Place registered Secretary Of State Of Delaware
Registration number 2803030
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anc Holdings September 17, 2007
Hallco 1243 May 3, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-05-31
filed on: 20th, January 2023
Free Download (21 pages)

Company search

Advertisements