About

Registered Number: 03591773
Date of Incorporation: 29/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 17 Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1QX,

 

No Ordinary Shopfitting Company Ltd was founded on 29 June 1998 and are based in Fordingbridge, it's status at Companies House is "Active". The companies directors are listed as Bradley, John William, Turner, Lee at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, John William 29 June 1998 - 1
TURNER, Lee 29 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 30 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
AA - Annual Accounts 30 August 2018
CH01 - Change of particulars for director 25 June 2018
CH03 - Change of particulars for secretary 25 June 2018
CH01 - Change of particulars for director 25 June 2018
CH03 - Change of particulars for secretary 25 June 2018
PSC07 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
CS01 - N/A 06 June 2018
AD01 - Change of registered office address 14 December 2017
DISS40 - Notice of striking-off action discontinued 08 November 2017
AA - Annual Accounts 07 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
CH01 - Change of particulars for director 20 April 2017
AD01 - Change of registered office address 10 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 24 July 2015
AR01 - Annual Return 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 18 April 2011
DISS40 - Notice of striking-off action discontinued 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 09 June 2010
AA01 - Change of accounting reference date 14 January 2010
RESOLUTIONS - N/A 17 November 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 03 August 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 04 May 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
225 - Change of Accounting Reference Date 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2000 Fully Satisfied

N/A

Debenture 18 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.