About

Registered Number: 06650852
Date of Incorporation: 18/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Building 81, Bays1&2 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7FJ

 

Federal Resistance Ltd was founded on 18 July 2008 with its registered office in West Midlands. This company has 3 directors listed as Jones, Alison, Duport Director Limited, Wilkes, David John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 18 July 2008 20 July 2008 1
WILKES, David John 18 July 2008 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Alison 30 July 2008 30 December 2018 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
TM02 - Termination of appointment of secretary 28 February 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 24 July 2017
AA01 - Change of accounting reference date 17 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 27 July 2012
MISC - Miscellaneous document 22 December 2011
MISC - Miscellaneous document 23 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 09 April 2010
287 - Change in situation or address of Registered Office 08 September 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 04 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
225 - Change of Accounting Reference Date 29 January 2009
287 - Change in situation or address of Registered Office 20 November 2008
395 - Particulars of a mortgage or charge 05 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2009 Outstanding

N/A

Debenture 27 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.