About

Registered Number: 03636976
Date of Incorporation: 23/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 45 Arlington Road, Gipton Wood, Leeds, West Yorkshire, LS8 2RU

 

Established in 1998, Fleadh Electronics Ltd have registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the business are Perez, Judith Mary, Watkins, Stephen James, Dr..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Stephen James, Dr. 23 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PEREZ, Judith Mary 23 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 28 June 2000
225 - Change of Accounting Reference Date 26 May 2000
363s - Annual Return 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.