About

Registered Number: 06520573
Date of Incorporation: 03/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Having been setup in 2008, Fp Trading Ltd has its registered office in Taunton in Somerset, it's status in the Companies House registry is set to "Active". The companies directors are Moss, Faye Sarah, Moss, Nicholas St John, Secretarial Appointments Limited, Corporate Appointments Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Faye Sarah 03 March 2008 - 1
MOSS, Nicholas St John 03 March 2008 - 1
Corporate Appointments Limited 03 March 2008 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SECRETARIAL APPOINTMENTS LIMITED 03 March 2008 03 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 06 March 2020
MR01 - N/A 20 January 2020
AD01 - Change of registered office address 12 October 2019
PSC04 - N/A 12 October 2019
PSC04 - N/A 12 October 2019
CH01 - Change of particulars for director 12 October 2019
CH03 - Change of particulars for secretary 12 October 2019
CH01 - Change of particulars for director 12 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 March 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 25 November 2016
MR01 - N/A 11 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 11 December 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 21 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2020 Outstanding

N/A

A registered charge 27 September 2016 Outstanding

N/A

Deed of charge over credit balances 02 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.