FLETCHER CONTRACTING LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5SP

Company number 04168103
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address EQUITABLE HOUSE, 55 PELLON LANE, HALIFAX, WEST YORKSHIRE, HX1 5SP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of FLETCHER CONTRACTING LIMITED are www.fletchercontracting.co.uk, and www.fletcher-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Fletcher Contracting Limited is a Private Limited Company. The company registration number is 04168103. Fletcher Contracting Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Fletcher Contracting Limited is Equitable House 55 Pellon Lane Halifax West Yorkshire Hx1 5sp. . FLETCHER, William Francis is a Secretary of the company. FLETCHER, Josephine Mary is a Director of the company. FLETCHER, William Francis is a Director of the company. Secretary FLETCHER, Mark James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLETCHER, Mark James has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
FLETCHER, William Francis
Appointed Date: 01 April 2007

Director
FLETCHER, Josephine Mary
Appointed Date: 26 February 2001
73 years old

Director
FLETCHER, William Francis
Appointed Date: 26 February 2001
77 years old

Resigned Directors

Secretary
FLETCHER, Mark James
Resigned: 01 April 2007
Appointed Date: 26 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Director
FLETCHER, Mark James
Resigned: 01 April 2007
Appointed Date: 26 February 2001
51 years old

Persons With Significant Control

Mr William Francis Fletcher
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Josephine Mary Fletcher
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLETCHER CONTRACTING LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
16 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 31 October 2015
12 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 34 more events
27 Mar 2001
Particulars of mortgage/charge
19 Mar 2001
Accounting reference date shortened from 28/02/02 to 31/10/01
19 Mar 2001
Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100
28 Feb 2001
Secretary resigned
26 Feb 2001
Incorporation

FLETCHER CONTRACTING LIMITED Charges

23 March 2001
Debenture
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…