Robert Fletcher And Son Limited NOTTINGHAM


Robert Fletcher And Son started in year 1958 as Private Limited Company with registration number 00614987. The Robert Fletcher And Son company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Nottingham at Environment House. Postal code: NG3 1DE.

The firm has 2 directors, namely Stephen Y., Kinga D.. Of them, Kinga D. has been with the company the longest, being appointed on 21 June 2023 and Stephen Y. has been with the company for the least time - from 13 October 2023. As of 19 April 2024, there were 9 ex directors - Roy M., Anil P. and others listed below. There were no ex secretaries.

Robert Fletcher And Son Limited Address / Contact

Office Address Environment House
Office Address2 1 St. Marks Street
Town Nottingham
Post code NG3 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00614987
Date of Incorporation Mon, 17th Nov 1958
Industry Activities of head offices
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Stephen Y.

Position: Director

Appointed: 13 October 2023

Kinga D.

Position: Director

Appointed: 21 June 2023

M M Secretariat Limited

Position: Corporate Secretary

Appointed: 30 December 1990

Roy M.

Position: Director

Appointed: 30 June 2014

Resigned: 22 June 2023

Anil P.

Position: Director

Appointed: 06 March 2003

Resigned: 24 November 2023

Nathu P.

Position: Director

Appointed: 16 May 2001

Resigned: 04 January 2005

Peter H.

Position: Director

Appointed: 04 May 2000

Resigned: 14 November 2000

Edward H.

Position: Director

Appointed: 04 February 1999

Resigned: 30 June 2014

Anil P.

Position: Director

Appointed: 21 April 1995

Resigned: 04 February 1999

Neil R.

Position: Director

Appointed: 02 December 1992

Resigned: 08 February 2002

James P.

Position: Director

Appointed: 30 December 1990

Resigned: 04 May 2000

Barry W.

Position: Director

Appointed: 30 December 1990

Resigned: 30 October 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Purico Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Purico Limited

Environment House 6 Union Road, Nottingham, NG3 1FH, England

Legal authority Comapanies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, United Kingdom
Registration number 3606531
Notified on 30 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand133141
Current Assets6 9306 361
Debtors6 7976 220
Other Debtors577 
Other
Amounts Owed By Group Undertakings6 2206 220
Amounts Owed To Group Undertakings59 20362 287
Average Number Employees During Period22
Creditors92 81598 416
Investments Fixed Assets3 823 9223 823 922
Investments In Group Undertakings3 823 9223 823 922
Net Current Assets Liabilities-85 885-92 055
Other Creditors33 61235 439
Total Assets Less Current Liabilities3 738 0373 731 867
Trade Creditors Trade Payables 690

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search