Fleet Luxury Print Limited ROCHESTER


Fleet Luxury Print Limited is a private limited company located at Fleet House Culpeper Close, Medway City Estate, Rochester ME2 4HN. Incorporated on 2017-08-02, this 6-year-old company is run by 3 directors.
Director Mark L., appointed on 07 April 2021. Director Mark S., appointed on 24 July 2019. Director Mark L., appointed on 02 August 2017.
The company is officially classified as "printing n.e.c." (SIC code: 18129). According to official data there was a change of name on 2019-03-06 and their previous name was Mark Lowry Properties Limited.
The latest confirmation statement was sent on 2023-08-01 and the due date for the next filing is 2024-08-15. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Fleet Luxury Print Limited Address / Contact

Office Address Fleet House Culpeper Close
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10896464
Date of Incorporation Wed, 2nd Aug 2017
Industry Printing n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Mark L.

Position: Director

Appointed: 07 April 2021

Mark S.

Position: Director

Appointed: 24 July 2019

Mark L.

Position: Director

Appointed: 02 August 2017

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Mark L. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mark L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark L.

Notified on 24 March 2021
Nature of control: 75,01-100% shares

Mark L.

Notified on 2 August 2017
Ceased on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mark Lowry Properties March 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312018-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted11
Par Value Share11

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 108964640004, created on Monday 6th November 2023
filed on: 7th, November 2023
Free Download (13 pages)

Company search

Advertisements