About

Registered Number: 05592127
Date of Incorporation: 13/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: WYNNIATT-HUSEY LIMITED, The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, ST14 8EH

 

Established in 2005, Fleeman Contractors Ltd has its registered office in Uttoxeter in Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEEMAN, June Alison 13 October 2005 - 1
FLEEMAN, Gary Douglas 14 October 2005 30 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
AA - Annual Accounts 17 April 2015
AD01 - Change of registered office address 19 February 2015
AR01 - Annual Return 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AD01 - Change of registered office address 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
MR01 - N/A 31 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
395 - Particulars of a mortgage or charge 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2014 Outstanding

N/A

Debenture 07 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.