FLEUAL LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 7TR

Company number 01301475
Status Active
Incorporation Date 7 March 1977
Company Type Private Limited Company
Address HARTLIP PLACE, HARTLIP, SITTINGBOURNE, KENT, ME9 7TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of FLEUAL LIMITED are www.fleual.co.uk, and www.fleual.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Fleual Limited is a Private Limited Company. The company registration number is 01301475. Fleual Limited has been working since 07 March 1977. The present status of the company is Active. The registered address of Fleual Limited is Hartlip Place Hartlip Sittingbourne Kent Me9 7tr. The company`s financial liabilities are £8.66k. It is £1.78k against last year. The cash in hand is £2.82k. It is £1.12k against last year. And the total assets are £16.52k, which is £1.12k against last year. RATCLIFFE, Sophia Jane is a Secretary of the company. RATCLIFFE, Sophia Jane is a Director of the company. YERBURGH, Toby William Rochfort is a Director of the company. Secretary YERBURGH, Gillian Elizabeth has been resigned. Director CURWEN, Pandora has been resigned. Director YERBURGH, Gillian Elizabeth has been resigned. Director YERBURGH, Toby William Rochfort has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fleual Key Finiance

LIABILITIES £8.66k
+25%
CASH £2.82k
+65%
TOTAL ASSETS £16.52k
+7%
All Financial Figures

Current Directors

Secretary
RATCLIFFE, Sophia Jane
Appointed Date: 26 January 1994

Director

Director
YERBURGH, Toby William Rochfort
Appointed Date: 01 March 1994
59 years old

Resigned Directors

Secretary
YERBURGH, Gillian Elizabeth
Resigned: 26 January 1994

Director
CURWEN, Pandora
Resigned: 15 July 2003
Appointed Date: 01 March 1994
52 years old

Director
YERBURGH, Gillian Elizabeth
Resigned: 01 March 1994
81 years old

Director
YERBURGH, Toby William Rochfort
Resigned: 15 December 1992
59 years old

Persons With Significant Control

Mrs Gillian Elizabeth Yerburgh
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

FLEUAL LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 71 more events
07 Aug 1986
New director appointed

20 Jun 1986
Return made up to 12/06/86; full list of members

02 Jun 1986
Full accounts made up to 31 March 1985

02 Jun 1986
Full accounts made up to 31 March 1985
19 Mar 1983
Accounts made up to 31 March 1982

FLEUAL LIMITED Charges

1 August 1985
Legal mortgage
Delivered: 6 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 107 watling street, gillingham, kent, t/n k 456039 and/or…
15 August 1977
Legal charge
Delivered: 25 August 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 107 watling st, gillingham, kent. Title no: k 456039.