About

Registered Number: 03674417
Date of Incorporation: 26/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Mill Cottage, Horsey, Great Yarmouth, Norfolk, NR29 4EE

 

Fax Ltd was founded on 26 November 1998 with its registered office in Norfolk. We don't currently know the number of employees at the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLEETCROFT, Kirsty Ann 01 January 2010 31 July 2012 1
RHODES, Melanie Louise 01 November 2003 30 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 21 January 2019
CS01 - N/A 05 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 06 January 2013
TM02 - Termination of appointment of secretary 22 August 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 16 March 2010
AP03 - Appointment of secretary 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363s - Annual Return 07 July 2008
225 - Change of Accounting Reference Date 08 February 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 10 March 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 30 November 2006
363s - Annual Return 14 March 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 11 November 2004
225 - Change of Accounting Reference Date 02 November 2004
AA - Annual Accounts 14 February 2004
AA - Annual Accounts 14 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
AA - Annual Accounts 06 February 2004
DISS40 - Notice of striking-off action discontinued 20 May 2003
363s - Annual Return 15 May 2003
GAZ1 - First notification of strike-off action in London Gazette 13 May 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
AA - Annual Accounts 01 September 2000
DISS40 - Notice of striking-off action discontinued 01 August 2000
363s - Annual Return 26 July 2000
287 - Change in situation or address of Registered Office 28 June 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2010 Outstanding

N/A

Debenture 07 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.