Company NameFesco Tiles Limited
Company StatusActive
Company Number02933995
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Previous NameFar East Group (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Tse-Lin Liu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed04 January 1995(7 months, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Bessingby Industrial Estate
Bessingby Way
Bridlington
North Humberside
YO16 4SJ
Director NameMrs Monita Hoi Wan Liu
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(1 year, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Bessingby Industrial Estate
Bessingby Way
Bridlington
North Humberside
YO16 4SJ
Secretary NameMrs Monita Hoi Wan Liu
NationalityBritish
StatusCurrent
Appointed17 April 1996(1 year, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Bessingby Industrial Estate
Bessingby Way
Bridlington
North Humberside
YO16 4SJ
Director NameMr Eddie Tse Keung Liu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(8 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address33 Rowsley Avenue
Hendon
London
NW4 1AP
Director NameMr Fergus Yuen Tung Liu
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Foljambe Avenue
Walton
Chesterfield
Derbyshire
S40 3EY
Secretary NameMr Fergus Yuen Tung Liu
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Foljambe Avenue
Walton
Chesterfield
Derbyshire
S40 3EY
Director NameMr Kee Wai Cheung
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address19 Greenways
Walton
Chesterfield
Derbyshire
S40 3HF
Director NameMr Kee Wai Cheung
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address19 Greenways
Walton
Chesterfield
Derbyshire
S40 3HF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01246 452495
Telephone regionChesterfield

Location

Registered AddressUnit B Bessingby Industrial Estate
Bessingby Way
Bridlington
North Humberside
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £1D.h.h. Cheung
9.37%
Ordinary
6.3k at £1M.h.w. Cheung
9.37%
Ordinary
16.7k at £1China Stone & Slate LTD
25.00%
Ordinary
14.1k at £1E.t.k. Liu
21.09%
Ordinary
14.1k at £1R.t.y. Liu
21.09%
Ordinary
9.4k at £1T.l. Liu
14.06%
Ordinary

Financials

Year2014
Net Worth£392,217
Cash£5,692
Current Liabilities£839,057

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 December 1995Delivered on: 9 January 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 66,667
(5 pages)
21 June 2016Registered office address changed from 161 Ballards Lane Finchley London N3 1LJ to Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ on 21 June 2016 (1 page)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 66,667
(5 pages)
21 June 2016Registered office address changed from 161 Ballards Lane Finchley London N3 1LJ to Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ on 21 June 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 66,667
(5 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 66,667
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 66,667
(5 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 66,667
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Secretary's details changed for Monita Hoi Wan Cheung on 3 June 2013 (1 page)
3 June 2013Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages)
3 June 2013Secretary's details changed for Monita Hoi Wan Cheung on 3 June 2013 (1 page)
3 June 2013Secretary's details changed for Monita Hoi Wan Liu on 3 June 2013 (1 page)
3 June 2013Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages)
3 June 2013Secretary's details changed for Monita Hoi Wan Liu on 3 June 2013 (1 page)
3 June 2013Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages)
3 June 2013Secretary's details changed for Monita Hoi Wan Cheung on 3 June 2013 (1 page)
3 June 2013Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Secretary's details changed for Monita Hoi Wan Liu on 3 June 2013 (1 page)
3 June 2013Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Monita Hoi Wan Liu on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Monita Hoi Wan Liu on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Monita Hoi Wan Liu on 3 June 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Eddie Tse Keung Liu on 30 April 2010 (2 pages)
17 June 2010Director's details changed for Eddie Tse Keung Liu on 30 April 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Return made up to 31/05/09; full list of members (5 pages)
26 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Ad 31/10/08\gbp si 16667@1=16667\gbp ic 50000/66667\ (2 pages)
7 November 2008Ad 31/10/08\gbp si 16667@1=16667\gbp ic 50000/66667\ (2 pages)
1 July 2008Return made up to 31/05/08; full list of members (5 pages)
1 July 2008Return made up to 31/05/08; full list of members (5 pages)
3 June 2008Registered office changed on 03/06/2008 from 161 ballards lane finchley london N3 1LJ united kingdom (1 page)
3 June 2008Registered office changed on 03/06/2008 from 161 ballards lane finchley london N3 1LJ united kingdom (1 page)
3 June 2008Registered office changed on 03/06/2008 from unit 2 armytage estate station road whittington moor chesterfield derbyshire S41 9ET (1 page)
3 June 2008Registered office changed on 03/06/2008 from unit 2 armytage estate station road whittington moor chesterfield derbyshire S41 9ET (1 page)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 February 2008Return made up to 31/05/07; full list of members (3 pages)
15 February 2008Return made up to 31/05/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 June 2006Return made up to 31/05/06; full list of members (8 pages)
21 June 2006Return made up to 31/05/06; full list of members (8 pages)
20 June 2005Return made up to 31/05/05; full list of members (8 pages)
20 June 2005Return made up to 31/05/05; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 June 2004Return made up to 31/05/04; full list of members (8 pages)
18 June 2004Return made up to 31/05/04; full list of members (8 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 October 2003Registered office changed on 02/10/03 from: hewson & howson accountants wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page)
2 October 2003Registered office changed on 02/10/03 from: hewson & howson accountants wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page)
7 June 2003Return made up to 31/05/03; full list of members (8 pages)
7 June 2003Return made up to 31/05/03; full list of members (8 pages)
10 September 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
10 September 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
3 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
4 June 2001Return made up to 31/05/01; full list of members (7 pages)
4 June 2001Return made up to 31/05/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 July 1998Return made up to 31/05/98; full list of members (6 pages)
22 July 1998Return made up to 31/05/98; full list of members (6 pages)
15 April 1998Registered office changed on 15/04/98 from: bridge house acorn business park woodseats close sheffield S8 0TB (1 page)
15 April 1998Registered office changed on 15/04/98 from: bridge house acorn business park woodseats close sheffield S8 0TB (1 page)
15 January 1998Ad 31/12/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
15 January 1998Ad 31/12/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
7 January 1998Registered office changed on 07/01/98 from: far east house carrwood road chesterfield derbyshire S41 9QB (1 page)
7 January 1998Registered office changed on 07/01/98 from: far east house carrwood road chesterfield derbyshire S41 9QB (1 page)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 July 1997Company name changed far east group (U.K.) LIMITED\certificate issued on 11/07/97 (2 pages)
10 July 1997Company name changed far east group (U.K.) LIMITED\certificate issued on 11/07/97 (2 pages)
13 June 1997Return made up to 31/05/97; full list of members (6 pages)
13 June 1997Return made up to 31/05/97; full list of members (6 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
17 October 1996Auditor's resignation (1 page)
17 October 1996Auditor's resignation (1 page)
2 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 January 1996Particulars of mortgage/charge (4 pages)
9 January 1996Particulars of mortgage/charge (4 pages)
17 July 1995Return made up to 31/05/95; full list of members (6 pages)
17 July 1995Return made up to 31/05/95; full list of members (6 pages)
3 July 1995Registered office changed on 03/07/95 from: progress house 396 wilmslow road withington manchester M20 9BP (1 page)
3 July 1995Registered office changed on 03/07/95 from: progress house 396 wilmslow road withington manchester M20 9BP (1 page)
14 January 1995New director appointed (2 pages)
14 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
10 June 1994New secretary appointed;director resigned;new director appointed (2 pages)
10 June 1994New secretary appointed;director resigned;new director appointed (2 pages)