About

Registered Number: 05006127
Date of Incorporation: 05/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7, Salisbury House, Wheatfield Way, Hinckley, Leicestershire, LE10 1YG,

 

Established in 2004, Fosseway Tapes & Fixings Ltd are based in Hinckley in Leicestershire, it's status at Companies House is "Active". Stevens, William Henry is listed as the only a director of the company. There are currently 1-10 employees at this organisation. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, William Henry 05 January 2004 20 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 September 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 16 January 2012
AAMD - Amended Accounts 22 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 22 December 2009
AD01 - Change of registered office address 13 October 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 23 September 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
363s - Annual Return 28 January 2005
395 - Particulars of a mortgage or charge 12 November 2004
225 - Change of Accounting Reference Date 19 October 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 September 2005 Outstanding

N/A

Fixed and floating charge 01 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.