Fta Repairs Ltd was registered on 18 April 2006 and are based in Huntingdon, Cambridgeshire, it has a status of "Active". The current directors of the company are Mitchell, Margaret, West, Peter Albert. We do not know the number of employees at Fta Repairs Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Margaret | 01 April 2007 | 16 March 2009 | 1 |
WEST, Peter Albert | 18 April 2006 | 01 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 18 April 2019 | |
MR01 - N/A | 12 April 2019 | |
MR01 - N/A | 09 April 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
AA - Annual Accounts | 29 August 2018 | |
MR01 - N/A | 13 June 2018 | |
RESOLUTIONS - N/A | 01 June 2018 | |
RP04CS01 - N/A | 29 May 2018 | |
RP04AR01 - N/A | 29 May 2018 | |
RP04AR01 - N/A | 29 May 2018 | |
RP04AR01 - N/A | 29 May 2018 | |
RP04AR01 - N/A | 29 May 2018 | |
RP04AR01 - N/A | 29 May 2018 | |
RP04AR01 - N/A | 29 May 2018 | |
RP04SH01 - N/A | 29 May 2018 | |
CS01 - N/A | 02 May 2018 | |
CH01 - Change of particulars for director | 04 January 2018 | |
CH03 - Change of particulars for secretary | 04 January 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AD01 - Change of registered office address | 12 February 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2012 | |
AA - Annual Accounts | 27 June 2011 | |
SH01 - Return of Allotment of shares | 25 May 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 17 August 2010 | |
SH01 - Return of Allotment of shares | 14 July 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA - Annual Accounts | 06 December 2009 | |
363a - Annual Return | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 15 October 2007 | |
RESOLUTIONS - N/A | 19 August 2007 | |
RESOLUTIONS - N/A | 19 August 2007 | |
123 - Notice of increase in nominal capital | 19 August 2007 | |
363s - Annual Return | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2006 | |
NEWINC - New incorporation documents | 18 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 April 2019 | Outstanding |
N/A |
A registered charge | 08 April 2019 | Outstanding |
N/A |
A registered charge | 13 June 2018 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 01 September 2006 | Fully Satisfied |
N/A |
Debenture | 12 June 2006 | Fully Satisfied |
N/A |