About

Registered Number: 03389752
Date of Incorporation: 20/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 15 Coldicott Gardens, Evesham, Worcestershire, WR11 2JW

 

Fletcher Sport Science Ltd was registered on 20 June 1997 and has its registered office in Worcestershire, it has a status of "Active". 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
FLETCHER, Elizabeth 20 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 16 May 2018
PSC01 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 04 May 2007
CERTNM - Change of name certificate 02 November 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 06 May 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.