Established in 1994, Fmh Conveyors International Ltd are based in Corby, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINGSTON, Martyn David | 06 September 2013 | - | 1 |
RICHMOND, Jonathan Ainge | 25 March 2011 | - | 1 |
BEST, Paula Kay | 18 January 1995 | 31 December 1998 | 1 |
BOJKO, Alexander William | 10 June 2006 | 16 October 2013 | 1 |
CHILTON, Stephen John | 01 May 1999 | 26 January 2001 | 1 |
LEVISON, Peter | 01 June 1995 | 07 April 2000 | 1 |
MARKLEY, James Edward | 19 December 1994 | 02 January 2014 | 1 |
REED, Jeffrey Fred | 03 January 2014 | 01 April 2014 | 1 |
STONE, Jerry Arthur | 18 January 1995 | 09 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHMOND, Jonathan Ainge | 01 April 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 14 November 2017 | |
AUD - Auditor's letter of resignation | 10 March 2017 | |
CS01 - N/A | 02 December 2016 | |
MR01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
CERTNM - Change of name certificate | 04 September 2015 | |
CONNOT - N/A | 04 September 2015 | |
AR01 - Annual Return | 16 December 2014 | |
CH03 - Change of particulars for secretary | 16 December 2014 | |
AA - Annual Accounts | 26 September 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AA01 - Change of accounting reference date | 27 March 2014 | |
MR04 - N/A | 30 January 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
AA - Annual Accounts | 15 January 2014 | |
TM01 - Termination of appointment of director | 03 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
SH19 - Statement of capital | 12 November 2013 | |
RESOLUTIONS - N/A | 05 November 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 November 2013 | |
CAP-SS - N/A | 05 November 2013 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
AP01 - Appointment of director | 06 September 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 05 December 2012 | |
CH01 - Change of particulars for director | 05 December 2012 | |
SH01 - Return of Allotment of shares | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 11 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 02 December 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH03 - Change of particulars for secretary | 14 January 2010 | |
AA - Annual Accounts | 12 January 2010 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 09 September 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
RESOLUTIONS - N/A | 10 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 June 2008 | |
123 - Notice of increase in nominal capital | 10 June 2008 | |
363s - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2006 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 30 January 2006 | |
287 - Change in situation or address of Registered Office | 21 March 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 20 December 2004 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 05 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2002 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 10 December 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 20 December 2001 | |
287 - Change in situation or address of Registered Office | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2001 | |
AA - Annual Accounts | 11 January 2001 | |
363s - Annual Return | 05 January 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
363s - Annual Return | 07 January 2000 | |
AA - Annual Accounts | 30 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 1999 | |
288b - Notice of resignation of directors or secretaries | 06 January 1999 | |
363s - Annual Return | 11 December 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 18 December 1997 | |
AA - Annual Accounts | 12 November 1997 | |
288b - Notice of resignation of directors or secretaries | 28 June 1997 | |
395 - Particulars of a mortgage or charge | 14 April 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 05 February 1997 | |
363s - Annual Return | 19 December 1996 | |
AA - Annual Accounts | 03 October 1996 | |
287 - Change in situation or address of Registered Office | 23 July 1996 | |
AUD - Auditor's letter of resignation | 20 June 1996 | |
363s - Annual Return | 11 December 1995 | |
288 - N/A | 05 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1995 | |
288 - N/A | 05 February 1995 | |
288 - N/A | 05 February 1995 | |
CERTNM - Change of name certificate | 12 January 1995 | |
CERTNM - Change of name certificate | 12 January 1995 | |
288 - N/A | 10 January 1995 | |
288 - N/A | 06 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 January 1995 | |
NEWINC - New incorporation documents | 02 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 July 2016 | Outstanding |
N/A |
Debenture | 30 April 2012 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 25 June 2008 | Fully Satisfied |
N/A |
Debenture | 07 April 1997 | Fully Satisfied |
N/A |
Legal charge | 17 March 1997 | Fully Satisfied |
N/A |