FLEMINGATE HOLDINGS LIMITED

Wykeland House 47 Wykeland House 47, Hull, HU1 1UU, United Kingdom
StatusACTIVE
Company No.11811620
CategoryPrivate Limited Company
Incorporated07 Feb 2019
Age5 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

FLEMINGATE HOLDINGS LIMITED is an active private limited company with number 11811620. It was incorporated 5 years, 3 months, 9 days ago, on 07 February 2019. The company address is Wykeland House 47 Wykeland House 47, Hull, HU1 1UU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-07

Officer name: David John Stone

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wykeland Group Limited

Notification date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Howard Crook

Cessation date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Jayne Bryars

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Allen

Cessation date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Jane Bays Allan

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Stephen Peter Hudson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: David Andrew Dawson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Frederick Allan

Cessation date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Howard Crook

Notification date: 2023-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-19

Psc name: Edward Allen

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayne Bryars

Notification date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Andrew Dawson

Change date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Bays Allan

Change date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Frederick Allan

Change date: 2023-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Simon Webster

Cessation date: 2023-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-27

Psc name: Ben Frederick Allan

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beryl Brignall

Cessation date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: David John Stone

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Dawson

Notification date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-07

Psc name: James Henry Pass

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-07

Psc name: Jane Allan

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-07

Psc name: Stephen Hudson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-07

Psc name: Beryl Brignall

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-07

Psc name: Kevin Simon Webster

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Stone

Appointment date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Donkin

Appointment date: 2019-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Pass

Termination date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Mr Dominic Anthony Gibbons

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Ian Charles Franks

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-07

Officer name: Ian Charles Franks

Documents

View document PDF

Incorporation company

Date: 07 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED INTELLIGENT PERFORMANCE LTD

38 KILMAINE ROAD,LONDON,SW6 7JX

Number:11432593
Status:ACTIVE
Category:Private Limited Company

CITRUS NETWORKS U.K. LTD

17 CEDAR ROAD,SUTTON,SM2 5DA

Number:03927941
Status:ACTIVE
Category:Private Limited Company

FREDRICK ADAM LIMITED

UNIT 22 LYMINGTON FARM,ALTON,GU34 5EW

Number:06468700
Status:ACTIVE
Category:Private Limited Company

JOHN WORTH LIMITED

JAMES HOUSE,MACCLESFIELD,SK11 7HU

Number:00825183
Status:ACTIVE
Category:Private Limited Company

PARK HOME LIFE LIMITED

PARK OFFICE BLUNSDON ABBEY PARK,SWINDON,SN25 2DU

Number:00756106
Status:ACTIVE
Category:Private Limited Company

SCI-LIFE SOLUTIONS LIMITED

OSBORNE HOUSE,HARLASTON,B79 9HS

Number:07554421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source