Warning: file_put_contents(c/e33b5fcf115f5deeddba413ee5e19a95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/de32c05f49794f18634117aa25f5710f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/3d9cc9bab2a5d58049d298f0f074b30a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fletimus Limited, M3 2EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLETIMUS LIMITED

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

This company is commonly known as Fletimus Limited. The company was founded 7 years ago and was given the registration number 10714517. The firm's registered office is in MANCHESTER. You can find them at Regency Court, 62-66 Deansgate, Manchester, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FLETIMUS LIMITED
Company Number:10714517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Db Tax Ltd, 54 Greenacres Road, Oldham, England, OL4 1HB

Director01 September 2018Active
Db Tax Ltd, 54 Greenacres Road, Oldham, England, OL4 1HB

Director01 September 2018Active
Cloud Farm, Simmondley, Glossop, United Kingdom, SK13 6JN

Director07 April 2017Active

People with Significant Control

Charles Nikolas Skidmore
Notified on:26 July 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Db Tax Ltd, 54 Greenacres Road, Oldham, England, OL4 1HB
Nature of control:
  • Significant influence or control
Gillian Hene
Notified on:07 April 2017
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Cloud Farm, Simmondley, Glossop, United Kingdom, SK13 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Michael Hene
Notified on:07 April 2017
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:Cloud Farm, Simmondley, Glossop, United Kingdom, SK13 6JN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-08Address

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

Download
2023-05-16Persons with significant control

Second filing notification of a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-01-24Address

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

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Accounts

Change account reference date company previous extended.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.