Fleming Motor Sales Limited WEST HORNDON


Fleming Motor Sales started in year 2014 as Private Limited Company with registration number 09298149. The Fleming Motor Sales company has been functioning successfully for 10 years now and its status is active. The firm's office is based in West Horndon at Blue House Farm Office. Postal code: CM13 3LX.

The firm has 2 directors, namely Mark F., Gregory F.. Of them, Mark F., Gregory F. have been with the company the longest, being appointed on 6 November 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Fleming Motor Sales Limited Address / Contact

Office Address Blue House Farm Office
Office Address2 Brentwood Road
Town West Horndon
Post code CM13 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09298149
Date of Incorporation Thu, 6th Nov 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Mark F.

Position: Director

Appointed: 06 November 2014

Gregory F.

Position: Director

Appointed: 06 November 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Gregory F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark F. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory F.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark F.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth69809      
Balance Sheet
Cash Bank In Hand5 281882      
Cash Bank On Hand 882454454 25 00220 88520 885
Current Assets5 2815 4244 9964 9965 93129 54422 72120 885
Debtors 4 5424 5424 5425 9314 5421 836 
Other Debtors 4 5424 5424 5425 9314 5421 836 
Property Plant Equipment 400400400400400300 
Tangible Fixed Assets400400      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-31709      
Shareholder Funds69809      
Other
Accumulated Depreciation Impairment Property Plant Equipment      100200
Average Number Employees During Period  112111
Bank Borrowings Overdrafts    89725 00021 88819 071
Creditors 5 0155 7795 7206 01431 26224 44823 372
Creditors Due Within One Year5 6125 015      
Increase From Depreciation Charge For Year Property Plant Equipment      100100
Net Current Assets Liabilities-331409-783-724-83-1 718-1 727-2 487
Number Shares Allotted100100      
Other Creditors 3 9254 6894 5711 6473 1061 2452 373
Other Taxation Social Security Payable 9909909903 3112 899139139
Par Value Share11      
Property Plant Equipment Gross Cost 400400400400400400 
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions400       
Tangible Fixed Assets Cost Or Valuation400       
Total Assets Less Current Liabilities69809-383-324317-1 318-1 427-2 287
Trade Creditors Trade Payables 1001001591592571 1761 789

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation
Confirmation statement with updates Mon, 6th Nov 2023
filed on: 10th, January 2024
Free Download (4 pages)

Company search

Advertisements