UKBizDB.co.uk

FLEMING FABRICATIONS LIMITED

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

This company is commonly known as Fleming Fabrications Limited. The company was founded 18 years ago and was given the registration number 05487396. The firm's registered office is in LONDON. You can find them at C/o Gorrie Whitson Limited, First Floor, Cromwell House, 14 Fulwood Place, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:FLEMING FABRICATIONS LIMITED
Company Number:05487396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:C/o Gorrie Whitson Limited, First Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Corporate Secretary22 June 2005Active
Unit 6a, Riverside Industrial Estate,, London Colney By Pass, London Colney, St. Albans, England, AL2 1HG

Director01 May 2019Active
Unit 6a, Riverside Industrial Estate, London Colney By Pass, London Colney, St. Albans, England, AL2 1HG

Director20 April 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 June 2005Active
Unit 6a, Riverside Industrial Estate, London Colney By Pass, St. Albans, England, AL2 1HG

Director22 June 2005Active
Unit 6a, Riverside Industrial Estate, London Colney By Pass, London Colney, St. Albans, England, AL2 1HG

Director15 August 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 June 2005Active

People with Significant Control

Mr Robert Mckenzie Fleming
Notified on:01 July 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 6a, Riverside Industrial Estate, London Colney By Pass, St. Albans, England, AL2 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Campbell Fleming
Notified on:01 July 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Unit 6a, Riverside Industrial Estate, London Colney By Pass, St. Albans, England, AL2 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Lindie
Notified on:01 July 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Unit 6a, Riverside Industrial Estate, London Colney By Pass, St. Albans, England, AL2 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Change account reference date company previous extended.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Change corporate secretary company with change date.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Address

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

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.