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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Secretary | 11 January 2018 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 01 January 2017 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 31 May 2008 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 24 November 2005 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Secretary | 16 August 2002 | Active |
50 Upper Headland Park Road, Paignton, TQ3 1JG | Secretary | 01 August 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 April 2002 | Active |
Rashleigh Farm, Throwleigh, Okehampton, EX20 2JF | Director | 16 August 2002 | Active |
6 Earlswood Drive, Plymouth, PL6 8SF | Director | 14 October 2003 | Active |
169 Bodmin Road, Truro, TR1 1RA | Director | 14 October 2003 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 16 August 2002 | Active |
Nattadon Hill House, Chagford, Newton Abbot, TQ13 8BN | Director | 01 August 2002 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 14 February 2007 | Active |
50 Upper Headland Park Road, Paignton, TQ3 1JG | Director | 01 August 2002 | Active |
2 Rock Close, Paignton, TQ4 6LA | Director | 16 August 2002 | Active |
Westowe, Chelston Road, Torquay, TQ2 6PU | Director | 16 August 2002 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 31 May 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-24 | Capital | Capital cancellation shares. | Download |
2015-08-24 | Capital | Capital return purchase own shares. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.