About

Registered Number: 00938709
Date of Incorporation: 12/09/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: Pye Motors Ltd, Ovangle Road, Morecambe, Lancashire, LA3 3PF

 

Founded in 1968, Furness Motor Co Ltd have registered office in Morecambe, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 September 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 15 July 2007
363s - Annual Return 18 May 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 12 May 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
AA - Annual Accounts 06 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
AA - Annual Accounts 26 May 1996
363s - Annual Return 26 May 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
395 - Particulars of a mortgage or charge 08 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 23 June 1995
RESOLUTIONS - N/A 08 December 1994
MEM/ARTS - N/A 08 December 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 27 April 1994
395 - Particulars of a mortgage or charge 06 January 1994
395 - Particulars of a mortgage or charge 06 January 1994
288 - N/A 21 December 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 13 April 1993
288 - N/A 13 April 1993
CERTNM - Change of name certificate 06 May 1992
AA - Annual Accounts 24 April 1992
363b - Annual Return 24 April 1992
288 - N/A 10 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 10 October 1991
AA - Annual Accounts 12 May 1991
363a - Annual Return 12 May 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
288 - N/A 11 April 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
288 - N/A 17 December 1986
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
AA - Annual Accounts 05 March 1985
AA - Annual Accounts 15 May 1984
AA - Annual Accounts 31 July 1980
AA - Annual Accounts 04 October 1979
AA - Annual Accounts 01 April 1977
AA - Annual Accounts 15 April 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 1996 Fully Satisfied

N/A

Legal mortgage 29 February 1996 Outstanding

N/A

Mortgage debenture 29 February 1996 Fully Satisfied

N/A

Charge over bulk deposit & other receivables 04 January 1994 Fully Satisfied

N/A

Charge on vehicle stocks 04 January 1994 Fully Satisfied

N/A

Mortgage 28 March 1977 Fully Satisfied

N/A

Floating charge 04 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.