UKBizDB.co.uk

FLEMING GARAGE LIMITED

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

This company is commonly known as Fleming Garage Limited. The company was founded 13 years ago and was given the registration number 07599435. The firm's registered office is in FAREHAM. You can find them at Units 8 + 9 Fleming Close, Segensworth East, Fareham, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FLEMING GARAGE LIMITED
Company Number:07599435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 April 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Units 8 + 9 Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-9 Fleming Close, Fleming Close, Fareham, England, PO15 5SB

Corporate Director30 September 2019Active
Units 8 + 9, Fleming Close, Segensworth East, Fareham, PO15 5SB

Director11 April 2011Active
Fleming House, Fleming Close, 8-9 Fleming Close, Fareham, England, PO15 5SB

Director16 July 2019Active
Units 8 + 9, Fleming Close, Segensworth East, Fareham, PO15 5SB

Director23 May 2018Active
Units 8 + 9, Fleming Close, Segensworth East, Fareham, PO15 5SB

Director11 April 2011Active
Units 8 + 9, Fleming Close, Segensworth East, Fareham, PO15 5SB

Director11 April 2011Active

People with Significant Control

Vickers Industries Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:8-9 Fleming Close, Fleming Close, Fareham, England, PO15 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Julian Norris
Notified on:14 August 2018
Status:Active
Date of birth:February 1948
Nationality:English
Address:Units 8 + 9, Fleming Close, Fareham, PO15 5SB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Paul Rhys Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Units 8 & 9, Fleming Close, Fareham, England, PO15 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Adrian Coombs
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Units 8 & 9, Fleming Close, Fareham, England, PO15 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brenda Catherine Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Units 8 & 9, Fleming Close, Fareham, England, PO15 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2020-03-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint corporate director company with name date.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-06-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Accounts

Change account reference date company current shortened.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Resolution

Resolution.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Capital

Capital allotment shares.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.