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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ | Corporate Secretary | 22 June 2005 | Active |
Unit 6a, Riverside Industrial Estate,, London Colney By Pass, London Colney, St. Albans, England, AL2 1HG | Director | 01 May 2019 | Active |
Unit 6a, Riverside Industrial Estate, London Colney By Pass, London Colney, St. Albans, England, AL2 1HG | Director | 20 April 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 June 2005 | Active |
Unit 6a, Riverside Industrial Estate, London Colney By Pass, St. Albans, England, AL2 1HG | Director | 22 June 2005 | Active |
Unit 6a, Riverside Industrial Estate, London Colney By Pass, London Colney, St. Albans, England, AL2 1HG | Director | 15 August 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 June 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Accounts | Change account reference date company previous extended. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Change corporate secretary company with change date. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.