About

Registered Number: 05921259
Date of Incorporation: 31/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 67 Perry Street, Northfleet, Kent, DA11 8RD

 

Having been setup in 2006, Fleet Glass Ltd are based in Kent, it has a status of "Active". There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Darren 06 April 2017 - 1
BELL, Wayne 06 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 27 April 2020
PSC01 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
PSC01 - N/A 19 March 2020
PSC01 - N/A 19 March 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 09 September 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AA - Annual Accounts 14 May 2013
MG01 - Particulars of a mortgage or charge 13 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 21 April 2008
225 - Change of Accounting Reference Date 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 24 September 2007
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2012 Outstanding

N/A

Rent deposit deed 05 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.