About

Registered Number: 02904811
Date of Incorporation: 04/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 14 Autumn Park, Dysart Road, Grantham, NG31 7DD,

 

Established in 1994, F & N Worldwide Movers Ltd are based in Grantham, it's status is listed as "Active". This business is VAT Registered. Lilley, Andrew John, Key, Nigel Melvyn, Spinks, Michael are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Nigel Melvyn 04 March 1994 11 July 1994 1
SPINKS, Michael 20 February 1995 01 April 1996 1
Secretary Name Appointed Resigned Total Appointments
LILLEY, Andrew John 15 August 2013 26 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 March 2018
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
CS01 - N/A 09 March 2018
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 March 2016
TM02 - Termination of appointment of secretary 18 January 2016
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 March 2014
AP03 - Appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 05 April 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 21 April 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 01 March 2003
363s - Annual Return 06 March 2002
225 - Change of Accounting Reference Date 28 January 2002
AA - Annual Accounts 04 January 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 06 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 04 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 December 1998
363s - Annual Return 30 March 1998
CERTNM - Change of name certificate 23 March 1998
AA - Annual Accounts 12 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 03 February 1997
288a - Notice of appointment of directors or secretaries 15 December 1996
288 - N/A 04 October 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 17 March 1995
288 - N/A 06 March 1995
288 - N/A 25 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1994
288 - N/A 17 March 1994
NEWINC - New incorporation documents 04 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.