Warning: file_put_contents(c/3bcabd10c2cb2a118fa35e29f2fcdec4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fletcher Construction Midlands Limited, NG8 6PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLETCHER CONSTRUCTION MIDLANDS LIMITED

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

This company is commonly known as Fletcher Construction Midlands Limited. The company was founded 12 years ago and was given the registration number 07798448. The firm's registered office is in NOTTINGHAM BUSINESS PARK. You can find them at Unit H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FLETCHER CONSTRUCTION MIDLANDS LIMITED
Company Number:07798448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2011
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

Director05 October 2011Active
Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

Director05 October 2011Active
Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

Director11 September 2015Active
63, Clumber Street, Chilwell, Nottingham, United Kingdom, NG9 4BH

Director01 November 2013Active

People with Significant Control

Mrs Claire Marie Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Charlotte House, 19b Market Place, Nottingham, NG13 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Michael Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Charlotte House, 19b Market Place, Nottingham, NG13 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Address

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

Download
2023-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-27Resolution

Resolution.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Officers

Appoint person director company with name date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.