About

Registered Number: 06493005
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 23 Victoria Avenue, Harrogate, HG1 5RD,

 

Based in Harrogate, Flesher & Flesher Ltd was registered on 04 February 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Thomson, Timothy David, Flesher, Jonathan, Flesher, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLESHER, Jonathan 15 October 2008 - 1
FLESHER, Michael 15 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Timothy David 23 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 02 August 2018
AP03 - Appointment of secretary 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 07 December 2017
AD01 - Change of registered office address 04 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 26 January 2016
AA - Annual Accounts 06 January 2016
CH01 - Change of particulars for director 26 May 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
RESOLUTIONS - N/A 23 July 2008
MEM/ARTS - N/A 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
225 - Change of Accounting Reference Date 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.