UKBizDB.co.uk

FLEETMILL LIMITED

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

This company is commonly known as Fleetmill Limited. The company was founded 31 years ago and was given the registration number 02731752. The firm's registered office is in LONDON. You can find them at 190 Billet Road, , London, . This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.

Company Information

Name:FLEETMILL LIMITED
Company Number:02731752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:190 Billet Road, London, E17 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 B, Lyon Way, Greenford, England, UB6 0BN

Director15 January 2022Active
Unit 10 B, Lyon Way, Greenford, England, UB6 0BN

Director15 January 2022Active
Unit 10b, Lyon Way, Greenford, England, UB6 0BN

Director04 January 2012Active
Unit 10 B, Lyon Way, Greenford, England, UB6 0BN

Director15 January 2022Active
120 East Road, London, N1 6AA

Nominee Secretary16 July 1992Active
98 Wycliffe Road, London, SW11 5QR

Secretary12 November 1999Active
98 Wycliffe Road, London, SW11 5QR

Secretary16 July 1992Active
11b St Stephens Road, East Ham, London, E6 1AN

Secretary20 September 1993Active
4, Cedar Way, London, NW1 0PD

Secretary07 January 2008Active
98 Wycliffe Road, London, SW11 5QR

Secretary17 December 1998Active
102 Long Drive, London, W3 7PH

Secretary16 June 1997Active
110 Atherstone Court, London, W2 6PG

Secretary29 September 1997Active
120 East Road, London, N1 6AA

Nominee Director16 July 1992Active
4, Cedar Way, London, England, NW1 0PD

Director04 January 2008Active
98 Wycliffe Road, London, SW11 5QR

Director-Active
98 Wycliffe Road, London, SW11 5QR

Director12 November 1999Active
102 Long Drive, London, W3 7PH

Director16 July 1992Active

People with Significant Control

Fleetmill Holdings Limited
Notified on:11 March 2019
Status:Active
Country of residence:England
Address:10b, Lyon Way, Greenford, England, UB6 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hossein Rezvani
Notified on:07 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:10 B, Lyon Way, Greenford, England, UB6 0BN
Nature of control:
  • Significant influence or control

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Legacy.

Download
2023-07-27Other

Legacy.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Address

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

Download
2022-02-08Address

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

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-08-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

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

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.