About

Registered Number: 02786916
Date of Incorporation: 04/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 11 King Street, Kings Lynn, Norfolk, PE30 1ET

 

F & D Continental Roadways Uk Ltd was registered on 04 February 1993 and are based in Norfolk, it has a status of "Active". The current directors of this business are listed as Gaskin, Melissa, Smith, Carol Ann, Flack, John, Smith, Frederick, Smith, Carol Ann. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Carol Ann 05 February 1993 06 February 2002 1
Secretary Name Appointed Resigned Total Appointments
GASKIN, Melissa 18 March 2004 - 1
SMITH, Carol Ann 07 October 2013 - 1
FLACK, John 06 February 2002 18 March 2004 1
SMITH, Frederick 05 February 1993 03 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 25 September 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 02 May 2014
TM02 - Termination of appointment of secretary 21 October 2013
AP03 - Appointment of secretary 21 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 2008
AA - Annual Accounts 29 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 08 November 2007
395 - Particulars of a mortgage or charge 30 June 2007
AA - Annual Accounts 06 January 2007
395 - Particulars of a mortgage or charge 31 May 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 21 October 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
363s - Annual Return 12 February 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 28 October 2003
287 - Change in situation or address of Registered Office 10 August 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
AA - Annual Accounts 16 February 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 04 April 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 15 March 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 10 March 1997
363s - Annual Return 04 March 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 31 January 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 05 April 1995
RESOLUTIONS - N/A 21 December 1994
AA - Annual Accounts 21 December 1994
363s - Annual Return 22 February 1994
288 - N/A 10 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1993
287 - Change in situation or address of Registered Office 10 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
NEWINC - New incorporation documents 04 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2010 Outstanding

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Legal charge 16 May 2006 Outstanding

N/A

Legal charge 01 June 2005 Outstanding

N/A

Debenture 04 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.