Fleet Service (great Britain) Limited

General information

Name:

Fleet Service (great Britain) Ltd

Office Address:

The Old Coach House Park Lane SN13 0HN Corsham

Number: 09285800

Incorporation date: 2014-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fleet Service (great Britain) Limited with reg. no. 09285800 has been competing in the field for ten years. This particular Private Limited Company can be found at The Old Coach House, Park Lane, Corsham and their postal code is SN13 0HN. Its name switch from Michco 1404 to Fleet Service (great Britain) Limited occurred on 2014-11-20. The enterprise's declared SIC number is 82990: Other business support service activities not elsewhere classified. 2023-03-31 is the last time when account status updates were filed.

Stephen W., Jeremy J., Sarah C. and 3 other directors have been described below are the firm's directors and have been expanding the company for one year.

  • Previous company's names
  • Fleet Service (great Britain) Limited 2014-11-20
  • Michco 1404 Limited 2014-10-29

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 31 October 2023

Latest update: 6 April 2024

Jeremy J.

Role: Director

Appointed: 22 December 2022

Latest update: 6 April 2024

Sarah C.

Role: Director

Appointed: 27 June 2022

Latest update: 6 April 2024

Marcus B.

Role: Director

Appointed: 28 April 2022

Latest update: 6 April 2024

Peter H.

Role: Director

Appointed: 28 April 2022

Latest update: 6 April 2024

Geoffrey B.

Role: Director

Appointed: 01 January 2016

Latest update: 6 April 2024

People with significant control

Geoffrey B.
Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control:
substantial control or influence
Janet A.
Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 July 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 092858000004, created on October 18, 2023 (MR01)
filed on: 6th, April 2024
mortgage
Free Download Download filing (54 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Grahame J Harbour Limited

Address:

1 Windrush Road Keynsham

Post code:

BS31 1QL

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies