MIKE FLEMING (JOINERY) LIMITED
BARTON UPON HUMBER


Company number 03119866
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address 22 WEST GROVE, BARTON UPON HUMBER, SOUTH HUMBERSIDE, DN185AG
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIKE FLEMING (JOINERY) LIMITED are www.mikeflemingjoinery.co.uk, and www.mike-fleming-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Mike Fleming Joinery Limited is a Private Limited Company. The company registration number is 03119866. Mike Fleming Joinery Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Mike Fleming Joinery Limited is 22 West Grove Barton Upon Humber South Humberside Dn185ag. The company`s financial liabilities are £43.71k. It is £-2.25k against last year. And the total assets are £53.89k, which is £-4.3k against last year. FLEMING, James Andrew is a Director of the company. Secretary BAKER, Victoira Louise has been resigned. Secretary CONNOR, Peter has been resigned. Secretary FLEMING, Susan has been resigned. Secretary FLEMING, Susan has been resigned. Nominee Secretary RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director FLEMING, James Michael has been resigned. Director FLEMING, Susan has been resigned. Nominee Director RAWCLIFFE AND CO. COMPANY SERVICES LIMITED has been resigned. The company operates in "Joinery installation".


mike fleming (joinery) Key Finiance

LIABILITIES £43.71k
-5%
CASH n/a
TOTAL ASSETS £53.89k
-8%
All Financial Figures

Current Directors

Director
FLEMING, James Andrew
Appointed Date: 17 September 2002
47 years old

Resigned Directors

Secretary
BAKER, Victoira Louise
Resigned: 20 December 2012
Appointed Date: 25 October 2007

Secretary
CONNOR, Peter
Resigned: 11 February 2003
Appointed Date: 17 September 2002

Secretary
FLEMING, Susan
Resigned: 25 October 2007
Appointed Date: 11 February 2003

Secretary
FLEMING, Susan
Resigned: 17 September 2002
Appointed Date: 10 November 1995

Nominee Secretary
RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 April 1996
Appointed Date: 30 October 1995

Director
FLEMING, James Michael
Resigned: 17 September 2002
Appointed Date: 13 November 1995
77 years old

Director
FLEMING, Susan
Resigned: 08 December 2003
Appointed Date: 10 November 1995
74 years old

Nominee Director
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Resigned: 23 January 1996
Appointed Date: 30 October 1995

Persons With Significant Control

Mr James Andrew Fleming
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

MIKE FLEMING (JOINERY) LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
27 Feb 1996
Ad 24/11/95--------- £ si 2@1=2 £ ic 2/4
27 Feb 1996
Director resigned
28 Jan 1996
New director appointed
09 Nov 1995
Company name changed m & t maintenance LIMITED\certificate issued on 10/11/95

30 Oct 1995
Incorporation