About

Registered Number: 02121464
Date of Incorporation: 09/04/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Bryn Llwyd Works, Caernarfon Road, Bangor, Gwynedd, LL57 4SP

 

Based in Bangor in Gwynedd, Fractional H.P. Motors Ltd was founded on 09 April 1987, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Aubrey, Peter John, Bennett, Roy, Prestwich, Douglas, Styles, Christopher Michael, Warne, Peter Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBREY, Peter John N/A 06 March 1998 1
BENNETT, Roy N/A 31 December 1999 1
PRESTWICH, Douglas N/A 18 December 1996 1
STYLES, Christopher Michael 04 January 2000 26 October 2001 1
WARNE, Peter Leslie N/A 31 May 2003 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 17 December 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 17 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 03 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 31 January 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 05 January 2005
AA - Annual Accounts 14 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
287 - Change in situation or address of Registered Office 11 February 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 17 January 2004
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 07 January 2003
363s - Annual Return 31 January 2002
225 - Change of Accounting Reference Date 09 January 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 03 January 2001
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
123 - Notice of increase in nominal capital 29 February 2000
363s - Annual Return 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 24 December 1999
395 - Particulars of a mortgage or charge 28 May 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 22 December 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 21 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
395 - Particulars of a mortgage or charge 14 January 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 19 December 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 23 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1994
363s - Annual Return 11 January 1994
395 - Particulars of a mortgage or charge 27 August 1993
395 - Particulars of a mortgage or charge 27 August 1993
AA - Annual Accounts 12 August 1993
395 - Particulars of a mortgage or charge 30 March 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 05 February 1992
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
MEM/ARTS - N/A 26 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1991
123 - Notice of increase in nominal capital 26 July 1991
AA - Annual Accounts 03 January 1991
363a - Annual Return 03 January 1991
395 - Particulars of a mortgage or charge 10 August 1990
RESOLUTIONS - N/A 04 May 1990
RESOLUTIONS - N/A 04 May 1990
RESOLUTIONS - N/A 04 May 1990
RESOLUTIONS - N/A 04 May 1990
RESOLUTIONS - N/A 04 May 1990
RESOLUTIONS - N/A 04 May 1990
RESOLUTIONS - N/A 04 May 1990
RESOLUTIONS - N/A 04 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 1990
123 - Notice of increase in nominal capital 04 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
288 - N/A 08 December 1989
288 - N/A 26 September 1989
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1989
RESOLUTIONS - N/A 19 April 1989
RESOLUTIONS - N/A 09 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 1989
123 - Notice of increase in nominal capital 09 February 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
288 - N/A 23 June 1988
RESOLUTIONS - N/A 18 January 1988
CERTNM - Change of name certificate 27 August 1987
287 - Change in situation or address of Registered Office 04 August 1987
RESOLUTIONS - N/A 28 July 1987
288 - N/A 22 July 1987
395 - Particulars of a mortgage or charge 02 July 1987
395 - Particulars of a mortgage or charge 23 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1987
287 - Change in situation or address of Registered Office 02 May 1987
GAZ(U) - N/A 29 April 1987
287 - Change in situation or address of Registered Office 22 April 1987
288 - N/A 22 April 1987
CERTINC - N/A 09 April 1987
NEWINC - New incorporation documents 09 April 1987

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 26 May 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 08 January 1997 Fully Satisfied

N/A

Fixed and floating charge 19 August 1993 Fully Satisfied

N/A

Legal charge 19 August 1993 Fully Satisfied

N/A

A credit agreement 23 March 1993 Fully Satisfied

N/A

Debenture 01 August 1990 Fully Satisfied

N/A

Debenture 19 June 1987 Fully Satisfied

N/A

Debenture 19 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.