About

Registered Number: 05815992
Date of Incorporation: 15/05/2006 (18 years ago)
Company Status: Active
Registered Address: 4 Nile Close, Nelson Court Business Centre, Ashton-On-Ribble, Preston, PR2 2XU,

 

Based in Preston, S F C Ltd was registered on 15 May 2006, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIMAN, Andrew 15 May 2006 29 December 2006 1
Secretary Name Appointed Resigned Total Appointments
HANSON, Hazel Ann 01 July 2008 - 1
WETTON, Christine Ann 15 May 2006 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 26 March 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 24 June 2016
AD01 - Change of registered office address 24 June 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 May 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 11 June 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AA01 - Change of accounting reference date 11 October 2011
SH01 - Return of Allotment of shares 06 October 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 17 April 2009
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
CERTNM - Change of name certificate 24 July 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.