About

Registered Number: 06076057
Date of Incorporation: 31/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Mercury House, Stafford Park 1, Telford, Shropshire, TF3 3BD

 

Established in 2007, Faintree Garage Ltd are based in Shropshire. Faintree Garage Ltd has 2 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEDGBURY, Katie 13 March 2008 - 1
WEDGBURY, Kathleen Barbara 31 January 2007 13 March 2008 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 06 February 2019
PSC07 - N/A 09 January 2019
RESOLUTIONS - N/A 10 December 2018
SH08 - Notice of name or other designation of class of shares 10 December 2018
PSC02 - N/A 05 December 2018
AP01 - Appointment of director 30 November 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 22 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2016
RESOLUTIONS - N/A 22 July 2016
SH08 - Notice of name or other designation of class of shares 22 July 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 February 2015
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 12 May 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AR01 - Annual Return 19 February 2014
AA01 - Change of accounting reference date 13 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
AA - Annual Accounts 13 June 2012
AD01 - Change of registered office address 26 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 01 September 2009
395 - Particulars of a mortgage or charge 14 August 2009
363a - Annual Return 04 February 2009
395 - Particulars of a mortgage or charge 18 September 2008
AA - Annual Accounts 23 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 05 April 2008
RESOLUTIONS - N/A 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
123 - Notice of increase in nominal capital 27 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
225 - Change of Accounting Reference Date 26 March 2008
363a - Annual Return 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2012 Outstanding

N/A

General charge 31 July 2009 Outstanding

N/A

Debenture 11 September 2008 Outstanding

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

General charge 01 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.