About

Registered Number: 01687128
Date of Incorporation: 15/12/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: 178 Portsmouth Road, Lee-On-The-Solent, Hampshire, PO13 9AB

 

Founded in 1982, Fine Cars (Lee on Solent) Ltd have registered office in Lee-On-The-Solent in Hampshire, it has a status of "Active". We don't know the number of employees at this business. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKE, Brett Charles 03 January 2006 - 1
DUKE, Charles Howard, Managing Director N/A - 1
BROWN, David 03 January 2006 31 December 2012 1
DUKE, Loretta Frances N/A 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
DUKE, Siriluk 01 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 06 December 2017
PSC04 - N/A 06 December 2017
CH01 - Change of particulars for director 05 December 2017
CH01 - Change of particulars for director 05 December 2017
CH03 - Change of particulars for secretary 05 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 September 2015
MR01 - N/A 29 January 2015
MR04 - N/A 22 January 2015
MR04 - N/A 22 January 2015
MR04 - N/A 22 January 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 13 December 2013
SH03 - Return of purchase of own shares 10 September 2013
RESOLUTIONS - N/A 30 August 2013
SH06 - Notice of cancellation of shares 30 August 2013
AA - Annual Accounts 22 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
CH03 - Change of particulars for secretary 02 August 2013
AR01 - Annual Return 16 January 2013
MISC - Miscellaneous document 04 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 17 July 2008
363a - Annual Return 24 June 2008
363a - Annual Return 20 June 2008
353 - Register of members 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 09 December 2003
363s - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 04 December 2000
288c - Notice of change of directors or secretaries or in their particulars 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 06 September 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 03 October 1996
395 - Particulars of a mortgage or charge 13 April 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 11 December 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 22 July 1992
395 - Particulars of a mortgage or charge 06 February 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 11 December 1990
363 - Annual Return 04 July 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 19 January 1990
288 - N/A 11 May 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 20 October 1987
363 - Annual Return 08 November 1986
AA - Annual Accounts 01 November 1986
395 - Particulars of a mortgage or charge 22 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2015 Outstanding

N/A

Legal mortgage 11 April 1996 Fully Satisfied

N/A

Charge 16 January 1992 Fully Satisfied

N/A

Fixed and floating charge 17 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.