About

Registered Number: 04478508
Date of Incorporation: 05/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB

 

Established in 2002, Fleetwood Laboratory Ltd have registered office in Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Fleetwood Laboratory Ltd. The current directors of this company are listed as Christopherson, John Edward, Christopherson, Sheila in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHERSON, John Edward 05 July 2002 - 1
CHRISTOPHERSON, Sheila 05 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 20 July 2004
225 - Change of Accounting Reference Date 27 February 2004
AA - Annual Accounts 27 February 2004
395 - Particulars of a mortgage or charge 21 August 2003
363s - Annual Return 18 July 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.