About

Registered Number: 04148014
Date of Incorporation: 25/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Saddlers Court 18a Carter Street, Uttoxeter, Staffordshire, ST14 8EU

 

Furbanks Market St Garage Ltd was founded on 25 January 2001 and are based in Uttoxeter, it's status is listed as "Active". Furbanks Market St Garage Ltd has 3 directors listed as Parker, John Richard, Parker, Craig, Parker, Irene in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, John Richard 10 February 2010 - 1
PARKER, Craig 29 January 2001 30 January 2015 1
PARKER, Irene 29 January 2001 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 04 November 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH03 - Change of particulars for secretary 26 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 24 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.