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.
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 | : |
|
Registered Address | : | 190 Billet Road, London, E17 5DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 B, Lyon Way, Greenford, England, UB6 0BN | Director | 15 January 2022 | Active |
Unit 10 B, Lyon Way, Greenford, England, UB6 0BN | Director | 15 January 2022 | Active |
Unit 10b, Lyon Way, Greenford, England, UB6 0BN | Director | 04 January 2012 | Active |
Unit 10 B, Lyon Way, Greenford, England, UB6 0BN | Director | 15 January 2022 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 16 July 1992 | Active |
98 Wycliffe Road, London, SW11 5QR | Secretary | 12 November 1999 | Active |
98 Wycliffe Road, London, SW11 5QR | Secretary | 16 July 1992 | Active |
11b St Stephens Road, East Ham, London, E6 1AN | Secretary | 20 September 1993 | Active |
4, Cedar Way, London, NW1 0PD | Secretary | 07 January 2008 | Active |
98 Wycliffe Road, London, SW11 5QR | Secretary | 17 December 1998 | Active |
102 Long Drive, London, W3 7PH | Secretary | 16 June 1997 | Active |
110 Atherstone Court, London, W2 6PG | Secretary | 29 September 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 July 1992 | Active |
4, Cedar Way, London, England, NW1 0PD | Director | 04 January 2008 | Active |
98 Wycliffe Road, London, SW11 5QR | Director | - | Active |
98 Wycliffe Road, London, SW11 5QR | Director | 12 November 1999 | Active |
102 Long Drive, London, W3 7PH | Director | 16 July 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Legacy. | Download |
2023-07-27 | Other | Legacy. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-23 | Accounts | Accounts with accounts type full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.