About

Registered Number: 04290016
Date of Incorporation: 19/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF,

 

Fylde Executive Cars Ltd was registered on 19 September 2001. The current directors of this business are listed as Coombes, Amanda, Coombes, John Lewis, Coombes, Sally Ann, Coombes, John Anthony at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, John Lewis 21 January 2002 - 1
COOMBES, John Anthony 19 September 2001 21 July 2016 1
Secretary Name Appointed Resigned Total Appointments
COOMBES, Amanda 17 April 2012 - 1
COOMBES, Sally Ann 19 September 2001 17 April 2012 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 October 2017
PSC01 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 19 October 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 28 June 2016
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 21 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 23 May 2012
AP03 - Appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 03 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
287 - Change in situation or address of Registered Office 15 March 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.