About

Registered Number: 02936465
Date of Incorporation: 08/06/1994 (30 years ago)
Company Status: Active
Registered Address: Goodyear Business Park, New Street Mawdesley, Near Chorley, Lancashire, L40 2QP

 

Founded in 1994, F & S Construction Ltd are based in Near Chorley in Lancashire. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Barrie 16 May 1996 - 1
FORSHAW, John Cliff 08 June 1994 16 October 1997 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Elizabeth 08 June 1994 31 July 1997 1
SUMNER, Jennifer Lynda 01 August 1997 01 August 2016 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 26 June 2019
PSC01 - N/A 26 June 2019
PSC04 - N/A 26 June 2019
AA - Annual Accounts 09 March 2019
MR04 - N/A 19 November 2018
MR04 - N/A 19 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 04 October 2016
TM02 - Termination of appointment of secretary 01 August 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 19 January 2006
AA - Annual Accounts 06 January 2006
287 - Change in situation or address of Registered Office 21 October 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 20 March 2002
169 - Return by a company purchasing its own shares 09 January 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 04 June 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 04 May 1999
395 - Particulars of a mortgage or charge 24 March 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 05 May 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 20 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
363s - Annual Return 18 June 1997
CERTNM - Change of name certificate 13 June 1997
AA - Annual Accounts 01 May 1997
395 - Particulars of a mortgage or charge 26 February 1997
363s - Annual Return 24 June 1996
288 - N/A 07 June 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 03 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
287 - Change in situation or address of Registered Office 15 June 1994
NEWINC - New incorporation documents 08 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 March 1999 Fully Satisfied

N/A

Mortgage debenture 18 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.