About

Registered Number: 00833372
Date of Incorporation: 06/01/1965 (59 years and 4 months ago)
Company Status: Active
Registered Address: The Garage Rectory Lane, Fowlmere, Royston, Hertfordshire, SG8 7TJ,

 

Having been setup in 1965, Fowlmere Engineering Ltd are based in Hertfordshire, it's status at Companies House is "Active". The companies directors are Nicoll, Arran John, Nicoll, Arran John, Nicoll, Robert Paul, Nicoll, Barbara Denise, Butler, Gerald Raymond Wilfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLL, Arran John 01 July 1999 - 1
NICOLL, Robert Paul 01 July 1999 - 1
BUTLER, Gerald Raymond Wilfred N/A 29 February 1992 1
Secretary Name Appointed Resigned Total Appointments
NICOLL, Arran John 27 November 2017 - 1
NICOLL, Barbara Denise 29 February 1992 27 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
MR01 - N/A 23 April 2020
CS01 - N/A 18 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
AP03 - Appointment of secretary 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 28 January 2000
AUD - Auditor's letter of resignation 29 October 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 17 March 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 15 March 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 16 May 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 10 February 1993
RESOLUTIONS - N/A 09 September 1992
123 - Notice of increase in nominal capital 09 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1992
AA - Annual Accounts 14 April 1992
288 - N/A 27 March 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 29 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 18 April 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 28 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2020 Outstanding

N/A

Legal mortgage 18 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.