About

Registered Number: 06493058
Date of Incorporation: 04/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 281 Woodchurch Road, Wirral, Merseyside, CH42 9LE,

 

Fd Analytical Ltd was registered on 04 February 2008 and has its registered office in Wirral, it's status at Companies House is "Active". Carter, Andrea, Carter, Adam, Carter, Andrea, Carter, Adam, Gambell, Deborah Sylvia, Sherlock, Kartika are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Adam 06 April 2012 - 1
CARTER, Andrea 01 January 2009 - 1
CARTER, Adam 04 February 2008 31 December 2008 1
GAMBELL, Deborah Sylvia 01 September 2018 30 April 2019 1
SHERLOCK, Kartika 11 September 2019 30 September 2020 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Andrea 04 February 2008 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AD01 - Change of registered office address 30 March 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 November 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 01 May 2019
MR01 - N/A 08 March 2019
CS01 - N/A 22 February 2019
SH01 - Return of Allotment of shares 18 February 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 10 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 24 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 29 November 2014
CERTNM - Change of name certificate 06 August 2014
CONNOT - N/A 29 July 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 29 November 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 20 July 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 01 March 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.