UKBizDB.co.uk

E. FLETCHER (CHESTERFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E. Fletcher (chesterfield) Limited. The company was founded 49 years ago and was given the registration number 01173871. The firm's registered office is in CHESTERFIELD. You can find them at Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:E. FLETCHER (CHESTERFIELD) LIMITED
Company Number:01173871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1974
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire, United Kingdom, S40 2UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Orchard, Main Street, Heath, Chesterfield, England, S44 5SA

Secretary30 September 2015Active
Turnoaks Business Park, Burley Close, Chesterfield, United Kingdom, S40 2UB

Director30 September 2015Active
Turnoaks Business Park, Burley Close, Chesterfield, United Kingdom, S40 2UB

Director30 September 2015Active
E Fletcher (Chesterfield) Ltd, Turnoaks Business Park, Burley Close, Chesterfield, S40 2UB

Director20 April 1994Active
Turnoaks Business Park, Burley Close, Chesterfield, S40 2UB

Secretary-Active
2p Coppice Close, Chesterfield, S41 0NA

Director-Active
E Fletcher (Chesterfield) Ltd, Turnoaks Business Park, Burley Close, Chesterfield, S40 2UB

Director20 February 1993Active
29 Coppice Close, Chesterfield, S41 0NA

Director15 March 1996Active
29 Coppice Close, Chesterfield, S41 0NA

Director-Active

People with Significant Control

Short Trustees Ltd
Notified on:17 November 2021
Status:Active
Country of residence:England
Address:2, Ashgate Road, Chesterfield, England, S40 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Allison Kay Cane-Soothill
Notified on:06 November 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Turnoaks Business Park, Burley Close, Chesterfield, United Kingdom, S40 2UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Maureen Dororthy Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:United Kingdom
Address:Turnoaks Business Park, Burley Close, Chesterfield, United Kingdom, S40 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Change person secretary company with change date.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Officers

Change person director company with change date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.