Company NameS Fletcher Car Sales Limited
DirectorSonny Fletcher
Company StatusActive
Company Number06237649
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Previous NameJust Dreaming Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Sonny Fletcher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Roger Waldo Blaskey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleChart Accountant
Country of ResidenceEngland
Correspondence Address21 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0AB
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Robert Edward Ward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sonny Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,059
Current Liabilities£13,012

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from Axholme House North Street Crowle Scunthorpe DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Axholme House North Street Crowle Scunthorpe DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 June 2013Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 10 June 2013 (1 page)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB England on 10 June 2013 (1 page)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 10 June 2013 (1 page)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB England on 10 June 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
8 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 December 2010Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
7 December 2010Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
22 July 2010Appointment of Mr Sonny Fletcher as a director (2 pages)
22 July 2010Termination of appointment of Roger Blaskey as a director (1 page)
22 July 2010Termination of appointment of Roger Blaskey as a director (1 page)
22 July 2010Termination of appointment of Robert Ward as a director (1 page)
22 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
22 July 2010Appointment of Mr Sonny Fletcher as a director (2 pages)
22 July 2010Termination of appointment of Robert Ward as a director (1 page)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed just dreaming LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
21 July 2010Company name changed just dreaming LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
21 July 2010Change of name notice (2 pages)
23 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 May 2008Return made up to 04/05/08; full list of members (3 pages)
12 May 2008Return made up to 04/05/08; full list of members (3 pages)
17 May 2007Registered office changed on 17/05/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
17 May 2007Registered office changed on 17/05/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)