Company NameFleming Technical Limited
DirectorGilbert Fleming
Company StatusActive
Company Number02811491
CategoryPrivate Limited Company
Incorporation Date21 April 1993(30 years, 11 months ago)
Previous NameRockton Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameGilbert Fleming
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(same day as company formation)
RoleConsultant Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressFleming Technical Ltd Brunel Road, Croft Business
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Secretary NameSusan Jane Fleming
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBroadoaks Manorial Road
Parkgate
South Wirral
L64 6QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fleming-tech.com
Telephone0800 0377317
Telephone regionFreephone

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

999 at £1Gilbert Fleming
90.90%
Ordinary
100 at £1Gilbert Fleming
9.10%
Ordinary B

Financials

Year2014
Net Worth£172,220
Cash£101,975
Current Liabilities£74,003

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

28 July 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,099
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,099
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,099
(4 pages)
26 March 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 1,099
(4 pages)
18 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2014Purchase of own shares. (2 pages)
20 February 2014Termination of appointment of Susan Fleming as a secretary (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
4 June 2013Director's details changed for Gilbert Fleming on 21 April 2013 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Gilbert Fleming on 20 April 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 May 2009Return made up to 21/04/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Return made up to 21/04/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 June 2007Return made up to 21/04/07; no change of members (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 May 2006Return made up to 21/04/06; full list of members (7 pages)
3 February 2006Ad 03/01/06--------- £ si 200@1=200 £ ic 1998/2198 (2 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2006Nc inc already adjusted 03/01/06 (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 May 2005Return made up to 21/04/05; full list of members (6 pages)
9 February 2005Return made up to 21/04/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 May 2003Return made up to 21/04/03; change of members (6 pages)
31 January 2003Registered office changed on 31/01/03 from: c/o howsons winton house, stoke road stoke on trent staffordshire ST4 2RW (1 page)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 April 2002Return made up to 21/04/02; full list of members (5 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 April 2001Return made up to 21/04/01; full list of members (5 pages)
25 July 2000Full accounts made up to 30 September 1999 (10 pages)
8 May 2000Return made up to 21/04/00; full list of members (5 pages)
17 August 1999Registered office changed on 17/08/99 from: c/o howsons winton house, stoke road stoke on trent staffordshire ST4 2RW (1 page)
17 August 1999Location of register of members (1 page)
11 May 1999Full accounts made up to 30 September 1998 (10 pages)
19 April 1999Registered office changed on 19/04/99 from: winton house stoke road stoke on trent staffordshire ST4 2RN (1 page)
19 April 1999Location of register of members (1 page)
3 July 1998Company name changed rockton LIMITED\certificate issued on 06/07/98 (2 pages)
25 June 1998Return made up to 21/04/98; full list of members (5 pages)
17 April 1998Full accounts made up to 30 September 1997 (8 pages)
27 October 1997Ad 03/10/97--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
1 September 1997Location of register of members (1 page)
23 July 1997Full accounts made up to 30 September 1996 (8 pages)
25 May 1997Return made up to 21/04/97; full list of members (5 pages)
22 October 1996Registered office changed on 22/10/96 from: park chambers 28 avenue road stoke on trent staffs ST4 2EZ (1 page)
30 June 1996Return made up to 21/04/96; full list of members (5 pages)
18 March 1996Full accounts made up to 30 September 1995 (7 pages)
18 March 1996Ad 22/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 December 1995Director's particulars changed (2 pages)
28 December 1995Secretary's particulars changed (2 pages)
22 May 1995Return made up to 21/04/95; full list of members (12 pages)
21 April 1993Incorporation (13 pages)