UKBizDB.co.uk

FLETCHER'S ARMS LIMITED

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

This company is commonly known as Fletcher's Arms Limited. The company was founded 17 years ago and was given the registration number 06166950. The firm's registered office is in CHESHIRE. You can find them at 123 Wellington Road South, Stockport, Cheshire, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FLETCHER'S ARMS LIMITED
Company Number:06166950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, Cheshire, SK1 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hesketh Tavern, 63 Hulme Hall Road Cheadle Hulme, Cheadle, SK8 6JZ

Secretary19 March 2007Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director03 May 2007Active
10 Roseway, Bramhall, Stockport, SK7 3BQ

Director19 March 2007Active
445 Stockport Road, Denton, Manchester, M34 6EG

Director03 May 2007Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 March 2007Active

People with Significant Control

Mr. James Douglas Almond
Notified on:30 June 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. James Harrison Gilbert Almond
Notified on:30 June 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Victoria Louise Williams
Notified on:30 June 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 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
2022-11-22Gazette

Gazette dissolved liquidation.

Download
2022-08-22Insolvency

Liquidation in administration progress report.

Download
2022-08-22Insolvency

Liquidation in administration move to dissolution.

Download
2022-03-30Insolvency

Liquidation in administration progress report.

Download
2021-12-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-12-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-09-10Insolvency

Liquidation in administration proposals.

Download
2021-09-08Address

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

Download
2021-09-08Insolvency

Liquidation in administration appointment of administrator.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.