About

Registered Number: 02811491
Date of Incorporation: 21/04/1993 (32 years ago)
Company Status: Active
Registered Address: St Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN

 

Fleming Technical Ltd was founded on 21 April 1993, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are Fleming, Gilbert, Fleming, Susan Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Gilbert 21 April 1993 - 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Susan Jane 21 April 1993 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 26 September 2019
DISS40 - Notice of striking-off action discontinued 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 26 September 2018
AA01 - Change of accounting reference date 26 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 May 2014
SH06 - Notice of cancellation of shares 26 March 2014
RESOLUTIONS - N/A 18 March 2014
SH03 - Return of purchase of own shares 18 March 2014
TM02 - Termination of appointment of secretary 20 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
123 - Notice of increase in nominal capital 24 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 12 May 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 06 May 2003
287 - Change in situation or address of Registered Office 31 January 2003
AA - Annual Accounts 26 April 2002
363a - Annual Return 24 April 2002
AA - Annual Accounts 10 May 2001
363a - Annual Return 20 April 2001
AA - Annual Accounts 25 July 2000
363a - Annual Return 08 May 2000
287 - Change in situation or address of Registered Office 17 August 1999
353 - Register of members 17 August 1999
AA - Annual Accounts 11 May 1999
363a - Annual Return 11 May 1999
353 - Register of members 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
CERTNM - Change of name certificate 03 July 1998
363a - Annual Return 25 June 1998
AA - Annual Accounts 17 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1997
353 - Register of members 01 September 1997
AA - Annual Accounts 23 July 1997
363a - Annual Return 25 May 1997
287 - Change in situation or address of Registered Office 22 October 1996
363a - Annual Return 30 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
AA - Annual Accounts 18 March 1996
288 - N/A 28 December 1995
288 - N/A 28 December 1995
363x - Annual Return 22 May 1995
363(353) - N/A 22 May 1995
AA - Annual Accounts 21 February 1995
363x - Annual Return 08 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1993
288 - N/A 26 April 1993
NEWINC - New incorporation documents 21 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.