Founded in 2008, Fp Trading Ltd are based in Taunton, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has 4 directors listed.
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 |
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 |
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 |