General information

Name:

Fleetm8 Ltd

Office Address:

Office J11 The Jupiter Centre Wearfield SR5 2TA Sunderland

Number: 06638642

Incorporation date: 2008-07-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Sunderland registered with number: 06638642. This firm was started in the year 2008. The headquarters of the company is situated at Office J11 The Jupiter Centre Wearfield. The post code is SR5 2TA. This business's Standard Industrial Classification Code is 46520, that means Wholesale of electronic and telecommunications equipment and parts. Fleetm8 Ltd reported its latest accounts for the period that ended on 2021-03-31. The company's most recent annual confirmation statement was submitted on 2023-07-04.

Byron L. is the following company's only director, that was appointed on 2008-07-04. The limited company had been governed by Neil H. till fourteen years ago. In addition another director, including Phillip T. gave up the position fourteen years ago.

Byron L. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Byron L.

Role: Director

Appointed: 04 July 2008

Latest update: 30 June 2024

People with significant control

Byron L.
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 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 31 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 May 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 July 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 25 June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 June 2012
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
16
Company Age

Similar companies nearby

Closest companies