About

Registered Number: 05419281
Date of Incorporation: 08/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 40 Pleasant Street, The Lyng, West Bromwich, West Midlands, B70 7DP

 

Ferdotti Motor Services Ltd was founded on 08 April 2005 and are based in West Midlands, it's status is listed as "Active". There are 3 directors listed as Guidotti, Giuseppe, Guidotti, Timothy, Guidotti, Mary Rose for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUIDOTTI, Giuseppe 08 April 2005 - 1
GUIDOTTI, Timothy 08 April 2005 - 1
GUIDOTTI, Mary Rose 08 April 2005 23 May 2019 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 06 August 2019
RESOLUTIONS - N/A 12 June 2019
PSC02 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
CH01 - Change of particulars for director 22 May 2019
CH01 - Change of particulars for director 22 May 2019
CH01 - Change of particulars for director 22 May 2019
CH03 - Change of particulars for secretary 22 May 2019
AA - Annual Accounts 14 May 2019
PSC04 - N/A 13 May 2019
CH03 - Change of particulars for secretary 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CS01 - N/A 16 April 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 22 May 2017
CH01 - Change of particulars for director 11 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 15 April 2016
MA - Memorandum and Articles 11 November 2015
RESOLUTIONS - N/A 22 September 2015
SH01 - Return of Allotment of shares 22 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 09 April 2015
CH03 - Change of particulars for secretary 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 17 April 2009
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 09 January 2007
225 - Change of Accounting Reference Date 19 December 2006
RESOLUTIONS - N/A 14 December 2006
363s - Annual Return 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.