About

Registered Number: 03262523
Date of Incorporation: 11/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Raywell Street, Hull, East Yorkshire, HU2 8EP

 

Fisadco Engineering (1980) Ltd was registered on 11 October 1996 with its registered office in East Yorkshire, it's status at Companies House is "Active". There are 5 directors listed as Edmond, Sarah Elaine, Steele, Tina, Steele, Christopher Alan, Steele, Eric James, White, John Andrew for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Christopher Alan 28 October 2010 29 September 2014 1
STEELE, Eric James 11 October 1996 16 December 2010 1
WHITE, John Andrew 11 October 1996 28 July 1997 1
Secretary Name Appointed Resigned Total Appointments
EDMOND, Sarah Elaine 01 June 2017 22 October 2018 1
STEELE, Tina 02 September 2011 02 September 2011 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 July 2019
TM02 - Termination of appointment of secretary 22 October 2018
CS01 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 31 July 2017
AP03 - Appointment of secretary 02 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 28 July 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 12 September 2012
TM02 - Termination of appointment of secretary 19 October 2011
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AP03 - Appointment of secretary 03 September 2011
AA - Annual Accounts 26 July 2011
TM02 - Termination of appointment of secretary 09 February 2011
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 19 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 23 October 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 25 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 16 November 2004
363s - Annual Return 11 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 05 July 2002
395 - Particulars of a mortgage or charge 05 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 31 August 2001
287 - Change in situation or address of Registered Office 15 December 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 20 October 1999
395 - Particulars of a mortgage or charge 22 July 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 25 February 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
CERTNM - Change of name certificate 02 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1996
123 - Notice of increase in nominal capital 29 November 1996
395 - Particulars of a mortgage or charge 27 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
NEWINC - New incorporation documents 11 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2004 Outstanding

N/A

Debenture 26 October 2004 Outstanding

N/A

All assets debenture 29 November 2001 Fully Satisfied

N/A

Mortgage 16 July 1999 Fully Satisfied

N/A

Mortgage debenture 22 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.