General information

Name:

Fleet Alliance Ltd

Office Address:

Skypark 1 Unit 9/1 8 Elliot Place G3 8EP Glasgow

Number: SC235634

Incorporation date: 2002-08-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fleet Alliance Limited may be gotten hold of in Skypark 1 Unit 9/1, 8 Elliot Place in Glasgow. Its area code is G3 8EP. Fleet Alliance has been active on the British market since the firm was established in 2002. Its reg. no. is SC235634. The company's declared SIC number is 64999 - Financial intermediation not elsewhere classified. 2022-12-31 is the last time when company accounts were filed.

The corporation's trademark number is UK00003153664. They filed a trademark application on Tue, 8th Mar 2016 and their IPO licensed it three months later. The trademark will no longer be valid after Sun, 8th Mar 2026.

When it comes to the firm, many of director's tasks up till now have been executed by Nigel M., Andrew B., Grant B. and 3 other directors who might be found below. As for these six managers, Martin B. has been with the firm for the longest time, having become one of the many members of the Management Board on 2003. In order to find professional help with legal documentation, the abovementioned firm has been using the skills of Angela R. as a secretary since April 2008.

Trade marks

Trademark UK00003153664
Trademark image:-
Status:Registered
Filing date:2016-03-08
Date of entry in register:2016-06-17
Renewal date:2026-03-08
Owner name:Fleet Alliance Limited
Owner address:Skypark 1 Unit 9/1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP

Financial data based on annual reports

Company staff

Nigel M.

Role: Director

Appointed: 25 August 2021

Latest update: 7 April 2024

Andrew B.

Role: Director

Appointed: 25 August 2021

Latest update: 7 April 2024

Grant B.

Role: Director

Appointed: 28 November 2012

Latest update: 7 April 2024

David B.

Role: Director

Appointed: 23 November 2012

Latest update: 7 April 2024

Angela R.

Role: Director

Appointed: 15 November 2012

Latest update: 7 April 2024

Angela R.

Role: Secretary

Appointed: 28 April 2008

Latest update: 7 April 2024

Martin B.

Role: Director

Appointed: 01 March 2003

Latest update: 7 April 2024

People with significant control

Executives with significant control over this firm are: Allen F. owns 1/2 or less of company shares. Marjory F. owns 1/2 or less of company shares. Martin B. has 1/2 or less of voting rights.

Allen F.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Marjory F.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Martin B.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (23 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies