UKBizDB.co.uk

FLETCHER PLANT LIMITED

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

This company is commonly known as Fletcher Plant Limited. The company was founded 11 years ago and was given the registration number 08466840. The firm's registered office is in SHEFFIELD. You can find them at Clement Works, Clement Street, Sheffield, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:FLETCHER PLANT LIMITED
Company Number:08466840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Clement Works, Clement Street, Sheffield, S9 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clement Works, Clement Street, Sheffield, S9 5EA

Director11 March 2024Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director11 March 2024Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director11 March 2024Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director28 March 2013Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director24 April 2019Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director12 November 2021Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director31 January 2020Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director01 July 2021Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director31 January 2020Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director18 May 2015Active
Clement Works, Clement Street, Darnell, Sheffield, United Kingdom, S9 5EA

Director01 December 2018Active
Clement Works, Clement Street, Sheffield, S9 5EA

Director29 June 2020Active

People with Significant Control

Fletchers Waste Management Limited
Notified on:31 January 2020
Status:Active
Country of residence:United Kingdom
Address:Clement Works, Clement Street, Sheffield, United Kingdom, S9 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Paul Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Beauchief Hall, Sheffield, United Kingdom, S8 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Steven Albert Lythgoe
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Clement Works, Clement Street, Sheffield, United Kingdom, S9 5EA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-03Accounts

Accounts with accounts type full.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.