About

Registered Number: 05130057
Date of Incorporation: 17/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Arlington House, Spital Road, Maldon, CM9 6FF,

 

Fipl Ltd was registered on 17 May 2004, it has a status of "Active". We do not know the number of employees at this business. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Christopher Phillip 27 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 27 September 2019
AD01 - Change of registered office address 08 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 May 2014
RESOLUTIONS - N/A 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
MEM/ARTS - N/A 18 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 May 2013
RESOLUTIONS - N/A 09 April 2013
AA - Annual Accounts 03 October 2012
CERTNM - Change of name certificate 18 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 20 March 2006
225 - Change of Accounting Reference Date 20 March 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
395 - Particulars of a mortgage or charge 03 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
395 - Particulars of a mortgage or charge 18 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2004 Outstanding

N/A

Debenture 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.