About

Registered Number: 01650680
Date of Incorporation: 13/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: 40 Manchester Road, Rochdale, Lancashire, OL11 4HY

 

Founded in 1982, F & F Motor Services Ltd are based in Lancashire, it's status at Companies House is "Active". There are 6 directors listed as Schofield, Tracey Anne, Field, Andrew Donald, Schofield, David Alan, Schofield, Tracy Anne, Barrott, Alan, Fitton, Stephen Ernest for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Andrew Donald 20 March 2012 - 1
SCHOFIELD, David Alan 01 May 1995 - 1
SCHOFIELD, Tracy Anne 12 September 2011 - 1
BARROTT, Alan N/A 01 November 1999 1
FITTON, Stephen Ernest N/A 01 May 1995 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Tracey Anne 19 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 15 January 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
MR01 - N/A 26 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 16 June 2014
CH03 - Change of particulars for secretary 09 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 25 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 22 December 2004
RESOLUTIONS - N/A 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 16 June 2000
395 - Particulars of a mortgage or charge 10 May 2000
AA - Annual Accounts 09 February 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 21 November 1995
288 - N/A 16 November 1995
363s - Annual Return 16 November 1995
CERTNM - Change of name certificate 20 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
395 - Particulars of a mortgage or charge 30 August 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 23 June 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 18 June 1991
AA - Annual Accounts 08 November 1990
363a - Annual Return 08 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 21 July 1988
363 - Annual Return 21 July 1988
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
288 - N/A 01 April 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986
NEWINC - New incorporation documents 13 July 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

Legal mortgage 05 May 2000 Fully Satisfied

N/A

Mortgage debenture 11 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.