UKBizDB.co.uk

FLEMING FINANCIAL LIMITED

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

This company is commonly known as Fleming Financial Limited. The company was founded 22 years ago and was given the registration number 04420757. The firm's registered office is in EXETER. You can find them at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FLEMING FINANCIAL LIMITED
Company Number:04420757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Secretary11 January 2018Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director01 January 2017Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director31 May 2008Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director24 November 2005Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Secretary16 August 2002Active
50 Upper Headland Park Road, Paignton, TQ3 1JG

Secretary01 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 April 2002Active
Rashleigh Farm, Throwleigh, Okehampton, EX20 2JF

Director16 August 2002Active
6 Earlswood Drive, Plymouth, PL6 8SF

Director14 October 2003Active
169 Bodmin Road, Truro, TR1 1RA

Director14 October 2003Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director16 August 2002Active
Nattadon Hill House, Chagford, Newton Abbot, TQ13 8BN

Director01 August 2002Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director14 February 2007Active
50 Upper Headland Park Road, Paignton, TQ3 1JG

Director01 August 2002Active
2 Rock Close, Paignton, TQ4 6LA

Director16 August 2002Active
Westowe, Chelston Road, Torquay, TQ2 6PU

Director16 August 2002Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director31 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 April 2002Active

People with Significant Control

Bishop Fleming Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Stratus House, Emperor Way, Exeter, England, EX1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-08-24Capital

Capital cancellation shares.

Download
2015-08-24Capital

Capital return purchase own shares.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.