Background WavePink WaveYellow Wave

FLETCHER BECKBURY HOLDINGS LIMITED (11627405)

FLETCHER BECKBURY HOLDINGS LIMITED (11627405) is a dissolved UK company. incorporated on 17 October 2018. with registered office in Shifnal. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLETCHER BECKBURY HOLDINGS LIMITED has been registered for 7 years. Current directors include FLETCHER, Alfie William, FLETCHER, Charlotte Holly.

Company Number
11627405
Status
dissolved
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Lower Hall Madeley Road, Shifnal, TF11 9DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLETCHER, Alfie William, FLETCHER, Charlotte Holly
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLETCHER BECKBURY HOLDINGS LIMITED

FLETCHER BECKBURY HOLDINGS LIMITED is an dissolved company incorporated on 17 October 2018 with the registered office located in Shifnal. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLETCHER BECKBURY HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

dissolved

Active since 7 years ago

Company No

11627405

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by N/A

Previous Company Names

MIDLAND TELECOM HOLDINGS LIMITED
From: 17 October 2018To: 5 April 2024
Contact
Address

Lower Hall Madeley Road Beckbury Shifnal, TF11 9DN,

Previous Addresses

14 Edward Street Birmingham West Midlands B1 2RX United Kingdom
From: 17 October 2018To: 23 May 2024
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Share Issue
Dec 22
Loan Cleared
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLETCHER, Alfie William

Active
Madeley Road, ShifnalTF11 9DN
Born April 2005
Director
Appointed 05 Apr 2024

FLETCHER, Charlotte Holly

Active
Madeley Road, ShifnalTF11 9DN
Born December 2003
Director
Appointed 05 Apr 2024

FLETCHER, Leon

Resigned
Edward Street, BirminghamB1 2RX
Born March 1962
Director
Appointed 17 Oct 2018
Resigned 05 Apr 2024

PICKFORD, Susan Doreen

Resigned
Edward Street, BirminghamB1 2RX
Born June 1966
Director
Appointed 19 Nov 2019
Resigned 05 Apr 2024

Persons with significant control

1

Mr Leon Fletcher

Active
Madeley Road, ShifnalTF11 9DN
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
21 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 July 2025
DS01DS01
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
5 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Resolution
3 January 2023
RESOLUTIONSResolutions
Memorandum Articles
3 January 2023
MAMA
Capital Name Of Class Of Shares
3 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 January 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 December 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
14 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Incorporation Company
17 October 2018
NEWINCIncorporation