Fleming Fabrications Limited

General information

Name:

Fleming Fabrications Ltd

Office Address:

C/o Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place WC1V 6HZ London

Number: 05487396

Incorporation date: 2005-06-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Fleming Fabrications Limited business has been operating in this business for at least 19 years, as it's been founded in 2005. Started with registration number 05487396, Fleming Fabrications is a Private Limited Company with office in C/o Gorrie Whitson Limited, First Floor, Cromwell House, London WC1V 6HZ. This company's classified under the NACE and SIC code 25110: Manufacture of metal structures and parts of structures. The business most recent filed accounts documents were submitted for the period up to 2022-05-31 and the most current confirmation statement was released on 2023-06-22.

Regarding to the following business, many of director's responsibilities up till now have been executed by James L. and John L.. Within the group of these two individuals, John L. has been with the business for the longest time, having become a vital addition to directors' team on 2015. Another limited company has been appointed as one of the secretaries of this company: Gorrie Whitson Secretarial Services Limited.

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 01 May 2019

Latest update: 19 March 2024

John L.

Role: Director

Appointed: 20 April 2015

Latest update: 19 March 2024

Role: Corporate Secretary

Appointed: 22 June 2005

Address: Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

Latest update: 19 March 2024

People with significant control

John L. is the individual with significant control over this firm, owns over 3/4 of company shares.

John L.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Jane F.
Notified on 1 July 2016
Ceased on 19 November 2018
Nature of control:
1/2 or less of shares
Robert F.
Notified on 1 July 2016
Ceased on 19 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 August 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 1 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2013

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2014

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2015

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2016

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

Accountant/Auditor,
2015 - 2012

Name:

Gorrie Whitson Limited

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
18
Company Age

Similar companies nearby

Closest companies