About

Registered Number: 07599435
Date of Incorporation: 11/04/2011 (13 years ago)
Company Status: Active
Registered Address: Units 8 + 9 Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

 

Fleming Garage Ltd was registered on 11 April 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Fleming Garage Ltd. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Charlotte Pia 16 July 2019 01 September 2019 1
WILLIAMS, Paul Rhys 11 April 2011 19 December 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
PSC02 - N/A 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
AP02 - Appointment of corporate director 11 October 2019
PSC07 - N/A 11 October 2019
TM01 - Termination of appointment of director 29 September 2019
AP01 - Appointment of director 17 July 2019
AAMD - Amended Accounts 06 June 2019
AAMD - Amended Accounts 20 March 2019
AAMD - Amended Accounts 25 January 2019
AA - Annual Accounts 10 January 2019
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 09 December 2018
PSC01 - N/A 23 August 2018
AA - Annual Accounts 13 August 2018
AA01 - Change of accounting reference date 06 August 2018
PSC07 - N/A 06 August 2018
RESOLUTIONS - N/A 14 June 2018
CS01 - N/A 13 June 2018
SH01 - Return of Allotment of shares 12 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
PSC07 - N/A 12 June 2018
PSC07 - N/A 12 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 January 2018
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 January 2014
DISS40 - Notice of striking-off action discontinued 10 August 2013
SH01 - Return of Allotment of shares 09 August 2013
AR01 - Annual Return 09 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 11 January 2013
RP04 - N/A 03 September 2012
SH01 - Return of Allotment of shares 14 August 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 27 September 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.