About

Registered Number: 04863427
Date of Incorporation: 12/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Copper Room The Deva Centre, Trinity Way, Manchester, M3 7BG

 

Fingers Crossed Ltd was founded on 12 August 2003 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the business are Williams, Faye Elizabeth, Williams, Paul, Hargreaves, Ian Gunn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Faye Elizabeth 23 September 2008 - 1
WILLIAMS, Paul 03 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Ian Gunn 03 July 2007 23 September 2008 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
MR01 - N/A 16 October 2019
MR01 - N/A 16 October 2019
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 14 August 2019
AA - Annual Accounts 13 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 29 September 2014
MR04 - N/A 08 August 2014
MR04 - N/A 08 August 2014
MR04 - N/A 08 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 26 March 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 05 August 2011
CH01 - Change of particulars for director 31 May 2011
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 19 July 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 22 August 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 09 August 2007
RESOLUTIONS - N/A 14 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
287 - Change in situation or address of Registered Office 14 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
287 - Change in situation or address of Registered Office 03 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 15 December 2004
225 - Change of Accounting Reference Date 15 July 2004
287 - Change in situation or address of Registered Office 21 May 2004
395 - Particulars of a mortgage or charge 07 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
123 - Notice of increase in nominal capital 06 November 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

A registered charge 03 October 2019 Outstanding

N/A

Legal charge 14 October 2011 Outstanding

N/A

Debenture 14 October 2011 Outstanding

N/A

Charge over deposits 16 December 2009 Fully Satisfied

N/A

Mortgage debenture 03 July 2007 Fully Satisfied

N/A

Legal mortgage 03 July 2007 Fully Satisfied

N/A

Debenture 29 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.