Background WavePink WaveYellow Wave

S FLETCHER CAR SALES LIMITED (06237649)

S FLETCHER CAR SALES LIMITED (06237649) is an active UK company. incorporated on 4 May 2007. with registered office in Rotherham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. S FLETCHER CAR SALES LIMITED has been registered for 18 years. Current directors include FLETCHER, Sonny.

Company Number
06237649
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Parkins Accountants Bawtry Road, Rotherham, S66 2BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
FLETCHER, Sonny
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S FLETCHER CAR SALES LIMITED

S FLETCHER CAR SALES LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Rotherham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. S FLETCHER CAR SALES LIMITED was registered 18 years ago.(SIC: 45112)

Status

active

Active since 18 years ago

Company No

06237649

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

JUST DREAMING LIMITED
From: 4 May 2007To: 21 July 2010
Contact
Address

Parkins Accountants Bawtry Road Wickersley Rotherham, S66 2BL,

Previous Addresses

Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom
From: 10 January 2022To: 14 May 2024
51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB
From: 15 April 2015To: 10 January 2022
Axholme House North Street Crowle Scunthorpe DN17 4NB
From: 10 June 2013To: 15 April 2015
Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB England
From: 10 June 2013To: 10 June 2013
Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
From: 4 May 2007To: 10 June 2013
Timeline

4 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
May 07
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FLETCHER, Sonny

Active
Grammar School Street, BradfordBD1 4NS
Born December 1980
Director
Appointed 07 Jul 2010

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 04 May 2007
Resigned 04 May 2007

BLASKEY, Roger Waldo

Resigned
21 Chapel Lane, AltrinchamWA15 0AB
Born April 1951
Director
Appointed 04 May 2007
Resigned 07 Jul 2010

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 04 May 2007
Resigned 04 May 2007

WARD, Robert Edward

Resigned
26 Spring Road, AltrinchamWA14 2UQ
Born August 1953
Director
Appointed 04 May 2007
Resigned 07 Jul 2010

Persons with significant control

1

Mr Sony Fletcher

Active
Grammar School Street, BradfordBD1 4NS
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Certificate Change Of Name Company
21 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
287Change of Registered Office
Legacy
17 May 2007
288aAppointment of Director or Secretary
Incorporation Company
4 May 2007
NEWINCIncorporation