About

Registered Number: 05865599
Date of Incorporation: 04/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 17-19 Park Street, Lytham St Annes, Lancs, FY8 5LU

 

Founded in 2006, Fylde Airport Cars Ltd have registered office in Lancs, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Christopher John 07 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BEESLEY, Gaynor 07 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 01 May 2015
MISC - Miscellaneous document 17 April 2015
CERTNM - Change of name certificate 14 March 2015
CONNOT - N/A 14 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 21 June 2012
AA01 - Change of accounting reference date 24 April 2012
AR01 - Annual Return 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 05 May 2010
MEM/ARTS - N/A 20 September 2009
CERTNM - Change of name certificate 12 September 2009
MEM/ARTS - N/A 07 August 2009
CERTNM - Change of name certificate 01 August 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.