About

Registered Number: 04196643
Date of Incorporation: 09/04/2001 (24 years ago)
Company Status: Active
Registered Address: 24 Wellgate, Clitheroe, Lancashire, BB7 2DP

 

Having been setup in 2001, Fleming Heritage Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jonathan Mark 09 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 05 March 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 19 May 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 31 July 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 17 April 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2003 Outstanding

N/A

Legal charge 17 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.