This company is commonly known as Fleetcliff Limited. The company was founded 25 years ago and was given the registration number 03680628. The firm's registered office is in READING. You can find them at 68 School Road, Tilehurst, Reading, . This company's SIC code is 68310 - Real estate agencies.
Name | : | FLEETCLIFF LIMITED |
---|---|---|
Company Number | : | 03680628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 School Road, Tilehurst, Reading, England, RG31 5AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, School Road, Tilehurst, Reading, England, RG31 5AW | Director | 06 April 2010 | Active |
68, School Road, Tilehurst, Reading, England, RG31 5AW | Director | 01 January 2021 | Active |
68, School Road, Tilehurst, Reading, England, RG31 5AW | Director | 16 December 1998 | Active |
68, School Road, Tilehurst, Reading, England, RG31 5AW | Secretary | 16 December 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 08 December 1998 | Active |
68, School Road, Tilehurst, Reading, England, RG31 5AW | Director | 16 December 1998 | Active |
17 Hunters Way, Spencers Wood, Reading, RG7 1HW | Director | 16 December 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 08 December 1998 | Active |
Mr Benjamin Mitchell | ||
Notified on | : | 02 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, School Road, Reading, England, RG31 5AW |
Nature of control | : |
|
Mr Dale Kempson | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, School Road, Reading, England, RG31 5AW |
Nature of control | : |
|
Mr Bruce Taylor | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, School Road, Reading, England, RG31 5AW |
Nature of control | : |
|
Mr Simon Gregory | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, School Road, Reading, England, RG31 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Capital | Legacy. | Download |
2023-04-17 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-17 | Insolvency | Legacy. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Change of name | Certificate change of name company. | Download |
2021-11-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-12 | Capital | Legacy. | Download |
2021-11-12 | Insolvency | Legacy. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-12 | Capital | Capital return purchase own shares. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Capital | Legacy. | Download |
2021-05-20 | Insolvency | Legacy. | Download |
2021-05-20 | Capital | Capital return purchase own shares. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.