FLEUR TELECOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLEUR TELECOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09359067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLEUR TELECOM LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is FLEUR TELECOM LIMITED located?

    Registered Office Address
    Global House
    60b Queen Street
    RH13 5AD Horsham
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLEUR TELECOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for FLEUR TELECOM LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueNo

    What are the latest filings for FLEUR TELECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Feb 29, 2024

    9 pagesAA

    Appointment of Mr Michael Robert Batty as a director on Aug 29, 2024

    2 pagesAP01

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas James Gunga as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Richard David Ellis as a director on Jan 01, 2024

    1 pagesTM01

    Termination of appointment of Russ James Barrett as a director on Jul 17, 2023

    1 pagesTM01

    Confirmation statement made on Jul 07, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 28, 2023

    10 pagesAA

    Termination of appointment of Frederick Jonathan Tree as a director on Dec 16, 2022

    1 pagesTM01

    Current accounting period shortened from May 31, 2023 to Feb 28, 2023

    1 pagesAA01

    Appointment of Mr Nicholas James Gunga as a director on Oct 31, 2022

    2 pagesAP01

    Satisfaction of charge 093590670002 in full

    1 pagesMR04

    Accounts for a small company made up to May 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 07, 2022 with updates

    4 pagesCS01

    Appointment of Mr Derek John Watson as a director on Jun 01, 2022

    2 pagesAP01

    Satisfaction of charge 093590670001 in full

    1 pagesMR04

    Registration of charge 093590670002, created on May 19, 2022

    79 pagesMR01

    Accounts for a small company made up to May 31, 2021

    10 pagesAA

    Appointment of Mr Russ James Barrett as a director on Sep 06, 2021

    2 pagesAP01

    Appointment of Mr Frederick Jonathan Tree as a director on Aug 18, 2021

    2 pagesAP01

    Confirmation statement made on Jul 07, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to May 31, 2020

    11 pagesAA

    Appointment of Mr Richard David Ellis as a director on Nov 16, 2020

    2 pagesAP01

    Confirmation statement made on Jul 07, 2020 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2020 to May 31, 2020

    1 pagesAA01

    Who are the officers of FLEUR TELECOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Carl Nigel
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    Director
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    EnglandBritishDirector266686100001
    BARNETT, Nigel Martin
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    Director
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    EnglandBritishCompany Director260460440001
    BATTY, Michael Robert
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    Director
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    EnglandBritishDirector320214730001
    GILL, Adrian Stuart
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    Director
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    United KingdomBritishChartered Accountant260460450001
    WATSON, Derek John
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    Director
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    EnglandBritishCommercial Director41907540003
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    193542970001
    BARRETT, Russ James
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    Director
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    EnglandBritishOperations Director267403660001
    ELLIS, Richard David
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    Director
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    United KingdomBritishDirector39221740005
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishAccountant154536120001
    GUNGA, Nicholas James
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    Director
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    EnglandBritishDirector302221200001
    MARKE, Nathan Richard
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    United KingdomBritishCompany Director194292450001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCompany Director181536600001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishCompany Director252490400001
    O'BRIEN, Terence John
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    United KingdomBritishCompany Director253414490001
    RIGHTON, Timothy Paul
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    United KingdomBritishCompany Director253434790001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCeo178585250001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCfo161471940001
    TREE, Frederick Jonathan
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    Director
    60b Queen Street
    RH13 5AD Horsham
    Global House
    West Sussex
    England
    United KingdomBritishService And Compliance Director286448140001

    Who are the persons with significant control of FLEUR TELECOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60b Queen Street
    RH13 5AD Horsham
    Global House
    England
    Jan 30, 2020
    60b Queen Street
    RH13 5AD Horsham
    Global House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12101755
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8384981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0