About

Registered Number: 01796291
Date of Incorporation: 01/03/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Lancaster Approach,, North Killingholme,, Grimsby,, North East Lincolnshire, DN40 3JZ

 

Based in Grimsby,, Fussey Piling Ltd was established in 1984, it has a status of "Active". Hall, Graham Robert, Jones, David Richard, Hall, Graham, Hollis, Andrew Charles, Livermore, Eric John are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Graham Robert 10 April 2014 - 1
JONES, David Richard 01 February 1999 - 1
HALL, Graham 29 March 2007 30 May 2008 1
HOLLIS, Andrew Charles 01 April 1991 09 May 1997 1
LIVERMORE, Eric John 12 January 1998 27 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 21 May 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 24 January 2014
MR01 - N/A 18 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
CH01 - Change of particulars for director 03 February 2012
RP04 - N/A 12 September 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
395 - Particulars of a mortgage or charge 05 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 05 October 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 21 February 2003
363s - Annual Return 14 February 2003
CERTNM - Change of name certificate 07 November 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 14 April 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
363s - Annual Return 18 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
AA - Annual Accounts 06 April 1999
RESOLUTIONS - N/A 10 March 1999
123 - Notice of increase in nominal capital 10 March 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 17 April 1998
363s - Annual Return 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
395 - Particulars of a mortgage or charge 15 October 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 27 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 28 February 1996
363s - Annual Return 14 February 1995
AA - Annual Accounts 06 September 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 04 March 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 10 January 1992
288 - N/A 23 April 1991
363a - Annual Return 20 March 1991
287 - Change in situation or address of Registered Office 19 March 1991
AA - Annual Accounts 28 January 1991
CERTNM - Change of name certificate 21 September 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
RESOLUTIONS - N/A 20 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
CERTNM - Change of name certificate 15 June 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2013 Outstanding

N/A

Deposit agreement to secure own liabilities 29 July 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 October 2007 Fully Satisfied

N/A

Debenture deed 10 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.