About

Registered Number: 00888003
Date of Incorporation: 20/09/1966 (57 years and 7 months ago)
Company Status: Active
Registered Address: 28 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

 

Established in 1966, Fylde Office Service Bureau Ltd has its registered office in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this business. This organisation has 2 directors listed as Singleton, Anne, Kelly, Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Elizabeth 01 April 1992 31 October 1996 1
Secretary Name Appointed Resigned Total Appointments
SINGLETON, Anne 31 March 2007 03 November 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 28 March 2019
AA - Annual Accounts 20 February 2019
MR04 - N/A 23 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 09 April 2018
TM02 - Termination of appointment of secretary 03 November 2017
PSC04 - N/A 04 August 2017
CS01 - N/A 04 August 2017
PSC04 - N/A 04 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
AA - Annual Accounts 23 April 2014
MR04 - N/A 24 December 2013
MR04 - N/A 24 December 2013
MR01 - N/A 20 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 07 March 2013
SH01 - Return of Allotment of shares 17 October 2012
AR01 - Annual Return 17 October 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 28 August 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 18 August 2011
SH03 - Return of purchase of own shares 06 May 2011
AA - Annual Accounts 30 September 2010
AA01 - Change of accounting reference date 29 September 2010
AR01 - Annual Return 01 September 2010
SH03 - Return of purchase of own shares 27 August 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 04 August 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 01 August 2001
169 - Return by a company purchasing its own shares 07 March 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 26 January 2000
287 - Change in situation or address of Registered Office 02 August 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 25 June 1999
395 - Particulars of a mortgage or charge 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 28 July 1997
RESOLUTIONS - N/A 12 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 1997
RESOLUTIONS - N/A 03 June 1997
MISC - Miscellaneous document 03 June 1997
169 - Return by a company purchasing its own shares 03 June 1997
AA - Annual Accounts 24 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 17 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 August 1994
395 - Particulars of a mortgage or charge 04 August 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 19 July 1993
288 - N/A 09 October 1992
288 - N/A 09 October 1992
AA - Annual Accounts 11 September 1992
363s - Annual Return 24 August 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 1992
288 - N/A 04 March 1992
288 - N/A 26 February 1992
287 - Change in situation or address of Registered Office 14 November 1991
363b - Annual Return 19 August 1991
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
287 - Change in situation or address of Registered Office 09 November 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 09 November 1989
288 - N/A 05 July 1989
288 - N/A 04 March 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 1989
RESOLUTIONS - N/A 14 February 1989
287 - Change in situation or address of Registered Office 14 February 1989
AUD - Auditor's letter of resignation 14 February 1989
395 - Particulars of a mortgage or charge 10 February 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
MISC - Miscellaneous document 20 September 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Fully Satisfied

N/A

All assets debenture 20 August 2012 Fully Satisfied

N/A

Mortgage deed 01 December 1998 Outstanding

N/A

Single debenture 21 July 1994 Fully Satisfied

N/A

Debenture 26 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.