This company is commonly known as Fleet Holdings (hessle) Limited. The company was founded 37 years ago and was given the registration number 02037566. The firm's registered office is in BROUGH. You can find them at 46 Drovers Rise, Elloughton, Brough, East Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | FLEET HOLDINGS (HESSLE) LIMITED |
---|---|---|
Company Number | : | 02037566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Drovers Rise, Elloughton, Brough, East Yorkshire, HU15 1LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Drovers Rise, Elloughton, Brough, HU15 1LN | Secretary | - | Active |
46 Drovers Rise, Elloughton, Brough, HU15 1LN | Director | - | Active |
46 Drovers Rise, Elloughton, Brough, HU15 1LN | Director | 29 June 1999 | Active |
46 Drovers Rise, Elloughton, Brough, HU15 1LN | Director | - | Active |
Beech Hill House, Beech Hill Road Swanland, North Ferriby, HU14 3QY | Director | - | Active |
46 Drovers Rise, Elloughton, Brough, HU15 1LN | Director | - | Active |
Mrs Lisa Thompson | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | 46 Drovers Rise, Brough, HU15 1LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.