About

Registered Number: 03930263
Date of Incorporation: 21/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 51 Wedderburn Road, Harrogate, North Yorkshire, HG2 7QQ

 

Having been setup in 2000, F A Supplies Ltd has its registered office in North Yorkshire, it has a status of "Active". This business has 3 directors listed as Dalby, Tony, Dalby, Nicola Jane, Smits, Andrew Javis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALBY, Nicola Jane 26 September 2000 01 March 2004 1
SMITS, Andrew Javis 21 February 2000 26 September 2000 1
Secretary Name Appointed Resigned Total Appointments
DALBY, Tony 26 September 2000 01 March 2004 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP01 - Appointment of director 11 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 02 April 2001
287 - Change in situation or address of Registered Office 23 January 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.