About

Registered Number: 01306244
Date of Incorporation: 31/03/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Andrew Marr International Livingstone Road, Hessle, Hull, East Yorkshire, HU13 0EE

 

Based in East Yorkshire, Fas Ipswich Ltd was established in 1977. There are 4 directors listed as Farrar, Paul Morgan, Burt, Christopher Brian, Harvey, Astrid Agnes, Harvey, Raymond James for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Astrid Agnes N/A 16 October 2001 1
HARVEY, Raymond James N/A 17 December 2004 1
Secretary Name Appointed Resigned Total Appointments
FARRAR, Paul Morgan 26 November 2014 - 1
BURT, Christopher Brian 04 January 2010 26 November 2014 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 December 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 December 2014
TM02 - Termination of appointment of secretary 26 November 2014
AP03 - Appointment of secretary 26 November 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 05 January 2010
AP03 - Appointment of secretary 05 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 20 November 2006
MISC - Miscellaneous document 10 May 2006
CERTNM - Change of name certificate 02 May 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 19 December 2005
395 - Particulars of a mortgage or charge 03 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 19 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 31 December 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 15 January 1998
AA - Annual Accounts 07 January 1997
363s - Annual Return 02 January 1997
363s - Annual Return 11 January 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 17 January 1994
395 - Particulars of a mortgage or charge 30 December 1993
AA - Annual Accounts 13 October 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 13 December 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
363 - Annual Return 12 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2005 Outstanding

N/A

Single debenture 23 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.