About

Registered Number: 05421902
Date of Incorporation: 12/04/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 4 Kingsley Court, Kingsley Road, Lincoln Fields, Lincoln Lincolnshire, LN6 3TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.