About

Registered Number: 06060034
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Mick Fernyhough Vehicle Repairs Ltd Middlemore Lane, Aldridge, Walsall, Staffordshire, WS9 8DL,

 

Mick Fernyhough Vehicle Repairs Ltd was founded on 22 January 2007 and has its registered office in Walsall, Staffordshire, it has a status of "Active". The current directors of Mick Fernyhough Vehicle Repairs Ltd are listed as Duckett, Gina Dawn, Fernyhough, Michelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUCKETT, Gina Dawn 16 November 2011 - 1
FERNYHOUGH, Michelle 22 January 2007 26 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 12 June 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 12 December 2015
AD01 - Change of registered office address 27 March 2015
AD01 - Change of registered office address 11 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 08 November 2013
CH01 - Change of particulars for director 24 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 23 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 09 December 2011
AP03 - Appointment of secretary 16 November 2011
TM02 - Termination of appointment of secretary 16 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 06 March 2009
353 - Register of members 05 March 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
225 - Change of Accounting Reference Date 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.