Fleetcare Road Transport Engineering Ltd

General information

Name:

Fleetcare Road Transport Engineering Limited

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 04579976

Incorporation date: 2002-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Fleetcare Road Transport Engineering was registered on 1st November 2002 as a Private Limited Company. This enterprise's registered office may be contacted at Derby on C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park. In case you need to reach the company by mail, the postal code is DE24 8HG. The registration number for Fleetcare Road Transport Engineering Ltd is 04579976. This enterprise's declared SIC number is 45200 meaning Maintenance and repair of motor vehicles. The company's latest accounts were submitted for the period up to Friday 31st March 2023 and the most recent confirmation statement was submitted on Tuesday 1st November 2022.

In the following limited company, just about all of director's tasks have so far been carried out by Christopher H. who was designated to this position on 1st November 2002. In addition, the director's duties are often backed by a secretary - Joy H., who was appointed by this specific limited company in 2002.

Financial data based on annual reports

Company staff

Joy H.

Role: Secretary

Appointed: 01 November 2002

Latest update: 4 April 2024

Christopher H.

Role: Director

Appointed: 01 November 2002

Latest update: 4 April 2024

People with significant control

Executives with significant control over the firm are: Christopher H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Joy H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Joy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 January 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 14 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 January 2013
Annual Accounts 16 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

HQ address,
2013

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2016 - 2014

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Closest Companies - by postcode