About

Registered Number: 04093864
Date of Incorporation: 20/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

Frank Howard Tools & Fixings Ltd was founded on 20 October 2000 and are based in Essex. The company has 4 directors listed as Howard, Philip, Howard, Frank Malcolm, Williamson, Eileen Mary, Howard, Julie in the Companies House registry. Currently we aren't aware of the number of employees at the Frank Howard Tools & Fixings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Julie 20 October 2000 07 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Philip 16 April 2007 - 1
HOWARD, Frank Malcolm 20 October 2000 18 April 2003 1
WILLIAMSON, Eileen Mary 16 April 2003 16 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 16 November 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 15 November 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 29 October 2003
287 - Change in situation or address of Registered Office 21 September 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 06 May 2003
225 - Change of Accounting Reference Date 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
395 - Particulars of a mortgage or charge 03 October 2002
287 - Change in situation or address of Registered Office 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 August 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 20 December 2001
RESOLUTIONS - N/A 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
NEWINC - New incorporation documents 20 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.