About

Registered Number: 03103171
Date of Incorporation: 18/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 2 Ringtail Place, Burscough Ind Est, Burscough, Lancs, L40 8LA

 

F.W.S. Supplies Ltd was registered on 18 September 1995 and are based in Lancs, it has a status of "Active". This business has 8 directors listed as Gater, Robert George, Holroyd, Nigel, Rigby, Brian, Tabarn, Simon Antony, Tabarn, Nicola Louise, Tabarn, Pauline, Edge, Anthony Christopher, Tabarn, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLROYD, Nigel 01 November 2011 - 1
RIGBY, Brian 01 November 2001 - 1
TABARN, Simon Antony 04 May 2001 - 1
EDGE, Anthony Christopher 18 September 1995 04 May 2001 1
TABARN, Keith 01 November 2003 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
GATER, Robert George 01 November 2011 - 1
TABARN, Nicola Louise 18 September 1995 04 May 2001 1
TABARN, Pauline 04 May 2001 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 12 August 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 30 November 2012
AAMD - Amended Accounts 03 October 2012
AA - Annual Accounts 30 June 2012
AP03 - Appointment of secretary 23 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AD01 - Change of registered office address 07 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 17 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 22 October 2003
287 - Change in situation or address of Registered Office 04 March 2003
363a - Annual Return 04 March 2003
363a - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363a - Annual Return 04 March 2003
363a - Annual Return 04 March 2003
363a - Annual Return 04 March 2003
363a - Annual Return 04 March 2003
363a - Annual Return 04 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 04 March 2003
AC92 - N/A 28 February 2003
GAZ2 - Second notification of strike-off action in London Gazette 20 January 1998
GAZ1 - First notification of strike-off action in London Gazette 23 September 1997
DISS6 - Notice of striking-off action suspended 18 March 1997
GAZ1 - First notification of strike-off action in London Gazette 04 March 1997
288 - N/A 16 October 1995
288 - N/A 05 October 1995
NEWINC - New incorporation documents 18 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.