-
THE FLUDYERS LIMITED - 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom
Company Information
- Company registration number
- 08704576
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21 Lodge Lane
- Grays
- Essex
- RM17 5RY 21 Lodge Lane, Grays, Essex, RM17 5RY UK
Management
- Managing Directors
- BAKER, Donald Matthew
- BAKER, Stephanie Emma
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-24
- Age Of Company 2013-09-24 10 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Roseberry Property Development Company Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FLUDYER ARMS HOTEL LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-10-08
- Last Date: 2021-09-24
-
THE FLUDYERS LIMITED Company Description
- THE FLUDYERS LIMITED is a ltd registered in United Kingdom with the Company reg no 08704576. Its current trading status is "live". It was registered 2013-09-24. It was previously called FLUDYER ARMS HOTEL LIMITED. It has declared SIC or NACE codes as "55100". It has 2 directors The latest accounts are filed up to 2021-03-31.It can be contacted at 21 Lodge Lane .
Get THE FLUDYERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Fludyers Limited - 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom
- 2013-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE FLUDYERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-05) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-29) - AA
-
confirmation-statement-with-updates (2021-10-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
-
confirmation-statement-with-updates (2019-09-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-02) - CS01
-
change-person-director-company-with-change-date (2018-04-25) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-09-27) - CS01
-
change-person-director-company-with-change-date (2017-09-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
termination-director-company-with-name-termination-date (2016-02-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
-
appoint-person-director-company-with-name-date (2016-02-17) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
-
change-account-reference-date-company-current-extended (2014-01-08) - AA01
-
accounts-with-accounts-type-dormant (2014-01-07) - AA
-
capital-allotment-shares (2014-01-07) - SH01
-
change-account-reference-date-company-previous-shortened (2014-01-07) - AA01
keyboard_arrow_right 2013
-
memorandum-articles (2013-12-24) - MEM/ARTS
-
certificate-change-of-name-company (2013-12-10) - CERTNM
-
change-of-name-notice (2013-12-10) - CONNOT
-
appoint-person-director-company-with-name (2013-10-09) - AP01
-
incorporation-company (2013-09-24) - NEWINC