FIAMM UK LIMITED - CANNOCK


Company Profile Company Filings

Overview

FIAMM UK LIMITED is a Private Limited Company from CANNOCK and has the status: Active.
FIAMM UK LIMITED was incorporated 28 years ago on 27/09/1995 and has the registered number: 03107431. The accounts status is SMALL and accounts are next due on 30/09/2024.

FIAMM UK LIMITED - CANNOCK

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 12A RIDINGS PARK EASTERN WAY
CANNOCK
STAFFS
WS11 7FJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FUJIO OWA Apr 1960 Japanese Director 2023-04-01 CURRENT
MR MAURIZIO ZANINI Nov 1969 Italian Director 2019-07-01 CURRENT
MR ANTHONY ROCCO INDAIMO Apr 1962 British Director 1998-10-29 UNTIL 1999-01-20 RESIGNED
GIUSEPPE MAGGIONI Oct 1946 Italian Director 1997-09-01 UNTIL 2000-06-08 RESIGNED
PIETRO BRUNO VALSECCHI Apr 1940 Italian Director 1996-01-02 UNTIL 1997-10-31 RESIGNED
SALVATORE ANTONELLO TORRISI Jun 1961 Italian Director 1999-06-16 UNTIL 2001-03-07 RESIGNED
SALVATORE ANTONELLO TORRISI Jun 1961 Italian Director 2004-01-28 UNTIL 2006-03-15 RESIGNED
BARRY SMITHAM Jul 1946 British Director 1999-06-15 UNTIL 2000-06-12 RESIGNED
MASSIMO RIVIERA Oct 1955 Italian Director 2002-11-15 UNTIL 2004-01-28 RESIGNED
ALBERTO NEGRI May 1955 Italian Director 2001-04-03 UNTIL 2004-01-28 RESIGNED
MR PAULO MIGLIETTA Jul 1977 Italian Director 2014-06-25 UNTIL 2015-06-28 RESIGNED
DOCTOR GEOFFREY JOHN MAY May 1948 British Director 2000-06-08 UNTIL 2002-11-15 RESIGNED
ANDREA MARCELLAN Dec 1964 Italian Director 2004-01-28 UNTIL 2007-06-22 RESIGNED
MR GIORGIO MALAVOLTA Jan 1952 Italian Director 2014-09-24 UNTIL 2017-02-14 RESIGNED
MR GIORGIO MALAVOLTA Jan 1952 Italian Director 2017-02-14 UNTIL 2019-07-31 RESIGNED
TEMPLE DIRECT LIMITED Corporate Director 1995-09-27 UNTIL 1996-01-02 RESIGNED
MR NICOL?? GASPARIN Jul 1967 Italian Director 2015-06-28 UNTIL 2017-02-14 RESIGNED
NICOLO GASPARIN Jul 1967 Italian Director 2006-04-28 UNTIL 2007-07-20 RESIGNED
CESARE DOLCETTA Jan 1996 Italian Director 1996-01-02 UNTIL 1997-09-23 RESIGNED
NICOLA DAL TOSO Jul 1971 Italian Director 2004-06-30 UNTIL 2007-07-19 RESIGNED
ANDREA COMPOSTELLA May 1973 Italian Director 2011-06-08 UNTIL 2014-06-25 RESIGNED
MR SUKHJINDER SINGH CHAHAL Aug 1968 British Director 2002-11-15 UNTIL 2004-06-30 RESIGNED
MR PIERGIORGIO BALBO Aug 1966 Italian Director 2014-06-25 UNTIL 2014-09-24 RESIGNED
MR PIERGIORGIO BALBO Aug 1966 Italian Director 2017-02-14 UNTIL 2023-04-01 RESIGNED
LUIGI PAOLO ANGELERI Jul 1940 Italian Director 1997-09-01 UNTIL 1999-05-31 RESIGNED
WALTER ALBIERO Sep 1950 Italian Director 2007-07-31 UNTIL 2011-06-08 RESIGNED
TEMPLE SECRETARIAL LIMITED Corporate Secretary 1995-09-27 UNTIL 2011-06-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fiamm Energy Technology S.P.A. 2016-12-31 - 2017-02-13 Vicenza   Vineto Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Fiamm Spa 2016-04-06 - 2016-12-31 Vicenza   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANDARD MOTOR PRODUCTS EUROPE LIMITED ANNESLEY Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
LEMARK AUTO ACCESSORIES LIMITED ANNESLEY Active DORMANT 45320 - Retail trade of motor vehicle parts and accessories
INJECTION CORRECTION UK LIMITED ANNESLEY Active DORMANT 45320 - Retail trade of motor vehicle parts and accessories
LITTLE OAK DRIVE REALISATIONS LIMITED LEICESTER Dissolved... GROUP 70100 - Activities of head offices
BLUE STREAK EUROPE LIMITED ANNESLEY Active DORMANT 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
SMP WEBCON LIMITED ANNESLEY Active DORMANT 70100 - Activities of head offices
FOUR SEASONS UK LIMITED ANNESLEY Active DORMANT 29320 - Manufacture of other parts and accessories for motor vehicles
CAROL CABLE LIMITED ANNESLEY Active DORMANT 32990 - Other manufacturing n.e.c.
FUEL PARTS UK LIMITED ANNESLEY Active DORMANT 45320 - Retail trade of motor vehicle parts and accessories
SMPP LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
STANDARD MOTOR PRODUCTS HOLDINGS LIMITED NOTTINGHAM UNITED KINGDOM Active GROUP 27110 - Manufacture of electric motors, generators and transformers
INTERNET MOTOR PARTS LIMITED NOTTINGHAM ENGLAND Active DORMANT 45320 - Retail trade of motor vehicle parts and accessories
SIM-INVES LIMITED LEICESTER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EXCELLERATE BIOSCIENCE LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
NOVAKINE DISCOVERY LTD NOTTINGHAM UNITED KINGDOM Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
14/16 ROGER STREET FREEHOLD LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
SVS RESEARCH HOLDINGS LIMITED LONDON Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
CHAHAL LINGFORD LLP LEICESTER Dissolved... TOTAL EXEMPTION FULL None Supplied
KERR NELSON LIMITED GLASGOW Active DORMANT 29320 - Manufacture of other parts and accessories for motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-10-04 31-12-2022 53,452 Cash 184,026 equity
ACCOUNTS - Final Accounts 2022-03-17 31-12-2021 66,244 Cash 114,213 equity
FIAMM UK LIMITED - Accounts to registrar (filleted) - small 18.2 2021-04-13 31-12-2020 £25,009 Cash £318,924 equity
FIAMM UK LIMITED - Accounts to registrar (filleted) - small 18.2 2020-07-17 31-03-2020 £57,024 Cash £470,367 equity
FIAMM UK LIMITED - Accounts to registrar (filleted) - small 18.2 2019-09-07 31-03-2019 £26,814 Cash £1,216,472 equity
FIAMM UK LIMITED - Accounts to registrar (filleted) - small 18.2 2018-10-04 31-03-2018 £30,117 Cash £1,056,200 equity
FIAMM UK LIMITED - Accounts to registrar (filleted) - small 17.3 2017-12-01 31-03-2017 £40,828 Cash £781,406 equity
FIAMM UK LIMITED - Accounts to registrar - small 17.2 2017-07-05 31-12-2016 £19,562 Cash £679,517 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIUMPH COMMERCIAL SERVICES LIMITED CANNOCK ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
MARTEK INDUSTRIES LIMITED EASTERN WAY CANNOCK Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
TRADEMARQUE TOOLS LIMITED CANNOCK ENGLAND Active MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
RUGELEY OPEN SPACES ASSOCIATION CANNOCK ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
RUGELEY RUGBY CLUB LIMITED CANNOCK Active MICRO ENTITY 93110 - Operation of sports facilities
JOHN LOMAS REMOVALS LIMITED CANNOCK Active TOTAL EXEMPTION FULL 49420 - Removal services
HB TRADING LTD CANNOCK ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
EDR 1947 LTD CANNOCK UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
RYLEY LIMITED CANNOCK UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HENRY ROWLEY LIMITED CANNOCK ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.