Fleetmilne Consultancy Limited

General information

Name:

Fleetmilne Consultancy Ltd

Office Address:

85-89 Colmore Row B3 2BB Birmingham

Number: 07171673

Incorporation date: 2010-02-26

Dissolution date: 2017-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the start of Fleetmilne Consultancy Limited, the company that was situated at 85-89 Colmore Row, , Birmingham. It was started on Friday 26th February 2010. The company's Companies House Registration Number was 07171673 and its postal code was B3 2BB. This firm had been active on the British market for about 7 years until Tuesday 15th August 2017. Founded as Fleetmilne Franchising, the firm used the business name up till 2011, when it got changed to Fleetmilne Consultancy Limited.

Our database related to the enterprise's executives shows us that the last two directors were: Benjamin E. and Nicola F. who became the part of the company on Friday 26th February 2010.

Executives who controlled the firm include: Benjamin E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nicola F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Fleetmilne Consultancy Limited 2011-03-29
  • Fleetmilne Franchising Limited 2010-02-26

Financial data based on annual reports

Company staff

Benjamin E.

Role: Director

Appointed: 26 February 2010

Latest update: 18 October 2023

Nicola F.

Role: Director

Appointed: 26 February 2010

Latest update: 18 October 2023

Ben E.

Role: Secretary

Appointed: 26 February 2010

Latest update: 18 October 2023

People with significant control

Benjamin E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 28 February 2016
Confirmation statement next due date 12 March 2018
Confirmation statement last made up date 26 February 2017
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31 October 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4 January 2016
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 6 October 2016
Annual Accounts 5 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, August 2017
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Charles Hinitt & Associates Limited

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Accountant/Auditor,
2015

Name:

Smith Cooper Limited

Address:

158 Edmund Street

Post code:

B3 2HB

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Charles Hinitt & Associates Limited

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
7
Company Age

Similar companies nearby

Closest companies