UKBizDB.co.uk

FLETCHER DATA SERVICES LIMITED

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

This company is commonly known as Fletcher Data Services Limited. The company was founded 29 years ago and was given the registration number 03018175. The firm's registered office is in BIRMINGHAM. You can find them at Lloyd House, Suite 9 471-481 Garretts Green Lane, Garretts Green, Birmingham, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:FLETCHER DATA SERVICES LIMITED
Company Number:03018175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Lloyd House, Suite 9 471-481 Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyd House, Suite 9, 471-481 Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SG

Director19 June 2018Active
Giggleswick, Beoley Lane, Beoley, Bromsgrove, England, B98 9AN

Secretary03 February 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 February 1995Active
21 Fountain Avenue, Leicester, LE2 9FF

Director03 February 1995Active
39 Rushford Close, Solihull, B90 4UF

Director03 February 1995Active
Giggleswick, Beoley Lane, Beoley, Bromsgrove, England, B98 9AN

Director01 September 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 February 1995Active

People with Significant Control

Fletcher Data Systems Limited
Notified on:19 June 2018
Status:Active
Country of residence:United Kingdom
Address:Delta View, 2309 Coventry Road, Birmingham, United Kingdom, B26 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Terence Anthony Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Delta View 2309 Coventry Road, Birmingham, B26 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Scott Winspur
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Delta View 2309 Coventry Road, Birmingham, B26 3PG
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 (6 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
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Change of name

Certificate change of name company.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Address

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

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Termination secretary company with name termination date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.