About

Registered Number: 05783935
Date of Incorporation: 18/04/2006 (18 years ago)
Company Status: Active
Registered Address: 9 Windover Court, Windover Road, Huntingdon, Cambridgeshire, PE29 7EA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.