Company NameFletcher Maritime Limited
DirectorsTim Richard Fletcher and Rebecca Alexandra Fletcher
Company StatusActive
Company Number08835179
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Tim Richard Fletcher
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleMarine Pilot
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameMrs Rebecca Alexandra Fletcher
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(10 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales

Contact

Websitewww.tjfletcher.com

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Rebecca Cowley
50.00%
Ordinary A
100 at £1Tim Richard Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£6,266
Current Liabilities£14,362

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
24 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 October 2019Change of details for Mr Tim Richard Fletcher as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Change of details for Mr Tim Richard Fletcher as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Military House 24 Castle Street Chester CH1 2DS on 10 October 2019 (1 page)
10 October 2019Director's details changed for Mr Tim Richard Fletcher on 10 October 2019 (2 pages)
18 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
8 January 2019Change of details for Mr Tim Richard Fletcher as a person with significant control on 7 November 2018 (2 pages)
7 January 2019Change of details for Miss Rebecca Fletcher as a person with significant control on 7 November 2018 (2 pages)
9 November 2018Change of details for Mr Tim Richard Fletcher as a person with significant control on 7 November 2018 (2 pages)
9 November 2018Change of details for a person with significant control (2 pages)
9 November 2018Change of details for Miss Rebecca Cowley as a person with significant control on 6 April 2016 (2 pages)
9 November 2018Director's details changed for Mr Tim Richard Fletcher on 7 November 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
(4 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
(4 pages)
11 September 2015Micro company accounts made up to 31 January 2015 (6 pages)
11 September 2015Micro company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)