About

Registered Number: 06179709
Date of Incorporation: 22/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 79 Ellison Street, Jarrow, Tyne And Wear, NE32 3JU

 

S Fleming Ltd was established in 2007, it's status is listed as "Active". We don't know the number of employees at this organisation. There is one director listed as Fleming, Lucy for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Lucy 29 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
MR04 - N/A 06 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 01 August 2018
MR01 - N/A 21 May 2018
RESOLUTIONS - N/A 15 May 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 13 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH03 - Change of particulars for secretary 11 May 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 15 May 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 09 March 2011
CH03 - Change of particulars for secretary 08 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 20 April 2009
225 - Change of Accounting Reference Date 16 December 2008
MEM/ARTS - N/A 27 August 2008
CERTNM - Change of name certificate 12 August 2008
RESOLUTIONS - N/A 31 July 2008
RESOLUTIONS - N/A 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
123 - Notice of increase in nominal capital 31 July 2008
363a - Annual Return 14 April 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
287 - Change in situation or address of Registered Office 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Outstanding

N/A

Assignment of life policy 01 February 2008 Partially Satisfied

N/A

Debenture 01 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.