About

Registered Number: 04967958
Date of Incorporation: 18/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 118 Franche Road, Kidderminster, Worcestershire, DY11 5BJ

 

Based in Kidderminster, Worcestershire, Fmc Car Sales Ltd was founded on 18 November 2003, it's status is listed as "Active". Fmc Car Sales Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Reuben Leslie 21 March 2008 - 1
WALKER, Andrew Charles 18 November 2003 - 1
WALKER, Charles Cyril 18 November 2003 - 1
WALKER, Natalie Jane 21 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 26 November 2018
PSC04 - N/A 26 November 2018
CH01 - Change of particulars for director 26 November 2018
AA - Annual Accounts 12 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 15 March 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 20 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2016
SH03 - Return of purchase of own shares 06 July 2015
RESOLUTIONS - N/A 19 June 2015
SH06 - Notice of cancellation of shares 19 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 16 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 06 August 2009
287 - Change in situation or address of Registered Office 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
363a - Annual Return 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 14 December 2004
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.