Warning: file_put_contents(c/9bb0bba2eb1f5e618afbf69211293437.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fleming Resources Limited, WC1B 3HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEMING RESOURCES LIMITED

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

This company is commonly known as Fleming Resources Limited. The company was founded 32 years ago and was given the registration number 02679924. The firm's registered office is in LONDON. You can find them at 8 Bayley Street, , London, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:FLEMING RESOURCES LIMITED
Company Number:02679924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1992
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:8 Bayley Street, London, England, WC1B 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Bayley Street, London, England, WC1B 3HB

Director31 January 2019Active
37 Warren Street, London, W1P 5PD

Nominee Secretary22 January 1992Active
27 Fox Dene, Godalming, GU7 1YG

Secretary18 December 1997Active
12 Ranelagh Gardens, London, W6 0YE

Secretary12 February 1992Active
100 Derwent Road, Linslade, Leighton Buzzard, LU7 2XT

Director12 February 1992Active
4 Knapp Rise, Haslingfield, Cambridge, CB3 7LQ

Director12 February 1992Active
27 Fox Dene, Godalming, GU7 1YG

Director12 February 1992Active
12 Ranelagh Gardens, London, W6 0YE

Director12 February 1992Active
20 Beresford Road, East Finchley, London, N2 8AT

Director12 February 1992Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director22 January 1992Active

People with Significant Control

Clearcut Pictures Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:1, Springvale Terrace, London, United Kingdom, W14 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Clear Cut Pictures Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:1, Springvale Terrace, London, England, W14 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Francis Rodmell
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:8, Bayley Street, London, England, WC1B 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Christopher Bradburn
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:8, Bayley Street, London, England, WC1B 3HB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Change account reference date company current extended.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Address

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

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.