This company is commonly known as Fleeceward Limited. The company was founded 42 years ago and was given the registration number 01639095. The firm's registered office is in SHEFFIELD. You can find them at 838 Ecclesall Road, , Sheffield, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | FLEECEWARD LIMITED |
---|---|---|
Company Number | : | 01639095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 838 Ecclesall Road, Sheffield, S11 8TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
838, Ecclesall Road, Sheffield, England, S11 8TD | Corporate Secretary | 05 February 2013 | Active |
Unit 8, Riverside Court, Pride Park, Derby, DE24 8JN | Director | 01 May 2015 | Active |
S12 | Secretary | - | Active |
838, Ecclesall Road, Sheffield, S11 8TD | Director | 01 July 2013 | Active |
S12 | Director | - | Active |
S17 | Director | - | Active |
838, Ecclesall Road, Sheffield, England, S11 8TD | Corporate Director | 01 March 2013 | Active |
Mr Keith John Wainman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | Unit 8, Riverside Court, Derby, DE24 8JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2018-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Officers | Appoint person director company with name date. | Download |
2015-05-18 | Officers | Termination director company with name termination date. | Download |
2015-05-18 | Officers | Termination director company with name termination date. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.