About

Registered Number: 04505315
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Avening Building Priory Industrial Estate, London Road, Tetbury, Gloucestershire, GL8 8HZ,

 

Founded in 2002, Fitzharris Motors Ltd are based in Tetbury in Gloucestershire, it's status at Companies House is "Active". We do not know the number of employees at the business. This company has 5 directors listed as Mcintyre, Sharon, Mcintyre, Daniel, Mcintyre, Kenneth, Stockford, Leonie, Burch, Malcolm Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Daniel 31 March 2017 - 1
MCINTYRE, Kenneth 07 August 2002 - 1
STOCKFORD, Leonie 31 March 2017 - 1
BURCH, Malcolm Charles 07 August 2002 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Sharon 07 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 14 April 2020
PSC07 - N/A 14 April 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 12 August 2013
AAMD - Amended Accounts 20 March 2013
AA - Annual Accounts 27 February 2013
AA01 - Change of accounting reference date 15 February 2013
AD01 - Change of registered office address 15 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 August 2012
SH01 - Return of Allotment of shares 29 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 23 February 2011
AD01 - Change of registered office address 17 February 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
RESOLUTIONS - N/A 24 November 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.