About

Registered Number: 07038743
Date of Incorporation: 13/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

 

Established in 2009, Fleming Yachts (Europe) Ltd are based in Winchester in Hampshire, it's status at Companies House is "Active". The current directors of this company are listed as Miles, David Peter, Paul, Andrew Morrison at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, David Peter 13 October 2009 - 1
PAUL, Andrew Morrison 13 October 2009 11 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 18 October 2018
AA01 - Change of accounting reference date 30 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 September 2017
MR04 - N/A 01 September 2017
MR04 - N/A 01 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
SH06 - Notice of cancellation of shares 19 December 2013
SH03 - Return of purchase of own shares 19 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 October 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 November 2010
AA01 - Change of accounting reference date 24 February 2010
MG01 - Particulars of a mortgage or charge 16 November 2009
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 October 2012 Fully Satisfied

N/A

Rent deposit deed 16 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.