Fisher Motor Factors Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at Fisher Motor Factors Ltd. The companies directors are Clipsham, Peter Matthew, Fisher, Craig, Fisher, Ian Jonathan, Wright, David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIPSHAM, Peter Matthew | 10 January 2018 | - | 1 |
FISHER, Craig | 10 January 2018 | - | 1 |
FISHER, Ian Jonathan | 12 April 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, David | 12 April 2005 | 31 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 23 April 2018 | |
TM02 - Termination of appointment of secretary | 07 March 2018 | |
SH19 - Statement of capital | 05 February 2018 | |
SH01 - Return of Allotment of shares | 25 January 2018 | |
RESOLUTIONS - N/A | 24 January 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 January 2018 | |
CAP-SS - N/A | 24 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 24 January 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH03 - Change of particulars for secretary | 16 April 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 14 April 2009 | |
RESOLUTIONS - N/A | 29 October 2008 | |
123 - Notice of increase in nominal capital | 29 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 October 2008 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363a - Annual Return | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
287 - Change in situation or address of Registered Office | 24 October 2005 | |
287 - Change in situation or address of Registered Office | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
NEWINC - New incorporation documents | 12 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 03 November 2005 | Outstanding |
N/A |