About

Registered Number: 03417688
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 71-73 Hoghton Street, Southport, Merseyside, PR9 0PR

 

Established in 1997, Fak Services Ltd are based in Merseyside, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Fak Services Ltd. Scanlan, Elayne Mary, Williams, Ian Keith, Williams, Eunice, Williams, Alwyn are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Ian Keith 15 March 2007 - 1
WILLIAMS, Alwyn 11 August 1997 15 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SCANLAN, Elayne Mary 22 August 2012 - 1
WILLIAMS, Eunice 11 August 1997 22 August 2012 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 August 2018
CH03 - Change of particulars for secretary 24 August 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 29 August 2012
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
395 - Particulars of a mortgage or charge 28 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 01 September 2004
287 - Change in situation or address of Registered Office 07 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 28 January 1999
225 - Change of Accounting Reference Date 19 January 1999
395 - Particulars of a mortgage or charge 11 November 1998
363s - Annual Return 24 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 December 2006 Outstanding

N/A

Legal mortgage 06 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.