Fleetmilne (bristol) Limited

General information

Name:

Fleetmilne (bristol) Ltd

Office Address:

85-89 Colmore Row B3 2BB Birmingham

Number: 06714879

Incorporation date: 2008-10-03

Dissolution date: 2018-09-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Fleetmilne (bristol) was founded on Fri, 3rd Oct 2008 as a private limited company. This company head office was based in Birmingham on 85-89 Colmore Row. This place area code is B3 2BB. The office reg. no. for Fleetmilne (bristol) Limited was 06714879. Fleetmilne (bristol) Limited had been active for ten years up until dissolution date on Tue, 11th Sep 2018. fifteen years ago the company changed its name from Fleetmilne (sutton) to Fleetmilne (bristol) Limited.

Nicola F. was this specific company's managing director, appointed in 2008.

The companies with significant control over this firm were as follows: Fleetmilne (Birmingham) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Row, B3 2BB and was registered as a PSC under the reg no 05070809.

  • Previous company's names
  • Fleetmilne (bristol) Limited 2009-07-21
  • Fleetmilne (sutton) Limited 2008-10-03

Financial data based on annual reports

Company staff

Nicola F.

Role: Director

Appointed: 03 October 2008

Latest update: 16 March 2023

People with significant control

Fleetmilne (Birmingham) Limited
Address: 85-89 Colmore Row, Birmingham, B3 2BB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05070809
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 17 October 2018
Confirmation statement last made up date 03 October 2017
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, September 2018
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Charles Hinitt & Associates Limited

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Accountant/Auditor,
2016

Name:

Smith Cooper Limited

Address:

158 Edmund Street

Post code:

B3 2HB

City / Town:

Birmingham

Accountant/Auditor,
2014

Name:

Charles Hinitt & Associates Limited

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
9
Company Age

Similar companies nearby

Closest companies