About

Registered Number: 04218557
Date of Incorporation: 17/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Old Stores, Kemerton, Tewkesbury, Gloucestershire, GL20 7JD

 

Fadalcnc Ltd was registered on 17 May 2001 and are based in Tewkesbury, Gloucestershire, it's status at Companies House is "Active". There are 4 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Zoe Claire 17 April 2018 - 1
WENHAM, Joanna 17 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WENHAM, Joanna 31 December 2009 - 1
LONG, Gordon Philip 17 May 2001 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CH01 - Change of particulars for director 27 July 2020
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 06 September 2017
MR04 - N/A 08 August 2017
MR01 - N/A 04 August 2017
CS01 - N/A 22 May 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 09 June 2016
MR01 - N/A 09 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 04 June 2015
MR01 - N/A 01 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 05 June 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
AA - Annual Accounts 21 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 06 June 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AA - Annual Accounts 28 February 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 09 June 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AA - Annual Accounts 09 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CERTNM - Change of name certificate 30 January 2010
CONNOT - N/A 30 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AP03 - Appointment of secretary 22 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 10 June 2009
225 - Change of Accounting Reference Date 01 April 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 01 June 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 08 November 2004
287 - Change in situation or address of Registered Office 06 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 26 September 2003
363s - Annual Return 01 July 2002
395 - Particulars of a mortgage or charge 30 October 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

A registered charge 01 December 2014 Fully Satisfied

N/A

All assets debenture 20 September 2010 Fully Satisfied

N/A

Debenture 16 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.