About

Registered Number: 01657509
Date of Incorporation: 10/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Unit D4, Enfield Road, Huncoat Industrial Estate, Accrington Lancashire, BB5 6NN

 

Fpw Axles Ltd was founded on 10 August 1982. We don't know the number of employees at this company. Brotherton, Mark Anthony, Mason, David, Taylor, Scott, Wilson, Leonard, Beaghan, Ronald, Fone, Basil, Gilbraith, John George are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROTHERTON, Mark Anthony 01 March 2019 - 1
MASON, David N/A - 1
TAYLOR, Scott 20 September 2007 - 1
WILSON, Leonard N/A - 1
BEAGHAN, Ronald N/A 31 May 2007 1
FONE, Basil N/A 31 March 1993 1
GILBRAITH, John George N/A 30 November 2004 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CH01 - Change of particulars for director 16 August 2019
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 16 July 2018
AA - Annual Accounts 01 May 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 18 July 2017
PSC05 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
PSC09 - N/A 17 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 30 July 2015
MR04 - N/A 17 July 2015
MR01 - N/A 05 June 2015
AA - Annual Accounts 08 May 2015
RESOLUTIONS - N/A 11 August 2014
SH19 - Statement of capital 11 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 August 2014
CAP-SS - N/A 11 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 29 July 2011
CH03 - Change of particulars for secretary 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 28 August 2008
353 - Register of members 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 16 August 2007
RESOLUTIONS - N/A 10 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 29 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 13 May 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
169 - Return by a company purchasing its own shares 24 January 2005
169 - Return by a company purchasing its own shares 24 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 07 June 2004
395 - Particulars of a mortgage or charge 09 January 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 09 May 2003
395 - Particulars of a mortgage or charge 31 August 2002
363s - Annual Return 15 July 2002
AUD - Auditor's letter of resignation 30 May 2002
AA - Annual Accounts 05 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 14 September 1999
395 - Particulars of a mortgage or charge 03 September 1999
395 - Particulars of a mortgage or charge 03 September 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 06 June 1999
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
MEM/ARTS - N/A 15 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
363s - Annual Return 15 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1998
225 - Change of Accounting Reference Date 30 September 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 11 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 03 July 1996
363s - Annual Return 11 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1996
395 - Particulars of a mortgage or charge 19 March 1996
AA - Annual Accounts 22 December 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 26 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 16 April 1994
395 - Particulars of a mortgage or charge 16 April 1994
AA - Annual Accounts 02 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
395 - Particulars of a mortgage or charge 15 September 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 21 August 1993
169 - Return by a company purchasing its own shares 14 May 1993
288 - N/A 04 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 25 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1992
395 - Particulars of a mortgage or charge 13 February 1992
395 - Particulars of a mortgage or charge 13 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1991
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
395 - Particulars of a mortgage or charge 18 July 1991
395 - Particulars of a mortgage or charge 18 July 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 1991
288 - N/A 21 February 1991
395 - Particulars of a mortgage or charge 28 August 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
RESOLUTIONS - N/A 23 February 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
123 - Notice of increase in nominal capital 21 February 1990
288 - N/A 21 February 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
288 - N/A 10 May 1989
363 - Annual Return 22 August 1988
AA - Annual Accounts 27 June 1988
AUD - Auditor's letter of resignation 24 November 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
288 - N/A 21 March 1987
287 - Change in situation or address of Registered Office 12 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2015 Outstanding

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Fixed and floating charge 23 August 2002 Fully Satisfied

N/A

All assets debenture 31 August 1999 Fully Satisfied

N/A

Legal mortgage 31 August 1999 Fully Satisfied

N/A

Mortgage debenture 26 August 1999 Fully Satisfied

N/A

Fixed charge 15 March 1996 Fully Satisfied

N/A

Fixed and floating charge 15 April 1994 Fully Satisfied

N/A

Legal charge 15 April 1994 Fully Satisfied

N/A

Debenture 29 October 1993 Fully Satisfied

N/A

Transfer deed 02 September 1993 Fully Satisfied

N/A

Debenture 11 February 1992 Fully Satisfied

N/A

Legal mortgage 11 February 1992 Fully Satisfied

N/A

Legal charge 09 July 1991 Fully Satisfied

N/A

Mortgage debenture 09 July 1991 Fully Satisfied

N/A

Legal charge 28 August 1990 Fully Satisfied

N/A

Legal charge 14 March 1986 Fully Satisfied

N/A

Charge 26 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.