FLEETWOOD HOMES LIMITED
TAPLOW

Hellopages » Buckinghamshire » South Bucks » SL6 0DE

Company number 05043084
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address MARSH MEAD, MARSH LANE, TAPLOW, BERKSHIRE, SL6 0DE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 100 . The most likely internet sites of FLEETWOOD HOMES LIMITED are www.fleetwoodhomes.co.uk, and www.fleetwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Fleetwood Homes Limited is a Private Limited Company. The company registration number is 05043084. Fleetwood Homes Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Fleetwood Homes Limited is Marsh Mead Marsh Lane Taplow Berkshire Sl6 0de. . SANGHA, Manjit Kaur is a Secretary of the company. SANGHA, Hardial Singh is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SANGHA, Manjit Kaur
Appointed Date: 13 February 2004

Director
SANGHA, Hardial Singh
Appointed Date: 13 February 2004
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Persons With Significant Control

Mr Hardial Singh Sangha
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEETWOOD HOMES LIMITED Events

03 Mar 2017
Confirmation statement made on 13 February 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100

28 Feb 2016
Director's details changed for Mr Hardial Singh Sangha on 1 December 2015
28 Feb 2016
Secretary's details changed for Manjit Kaur Sangha on 1 December 2015
...
... and 39 more events
13 Feb 2004
New secretary appointed
13 Feb 2004
Registered office changed on 13/02/04 from: marquess court 69 southampton row london WC1B 4ET
13 Feb 2004
Director resigned
13 Feb 2004
Secretary resigned
13 Feb 2004
Incorporation

FLEETWOOD HOMES LIMITED Charges

15 July 2013
Charge code 0504 3084 0006
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 January 2010
Debenture
Delivered: 27 January 2010
Status: Satisfied on 28 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2007
Legal charge
Delivered: 5 December 2007
Status: Satisfied on 28 June 2012
Persons entitled: Barclays Bank PLC
Description: 186-190 windsor road maidenhead berkshire.
15 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied on 28 June 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the hirsel green lane burnham.
27 February 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 28 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 28 June 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the west side of farm road taplow…