Voltcom Fleet Solutions Limited

General information

Name:

Voltcom Fleet Solutions Ltd

Office Address:

Unit 3 Sovereign Court Sterling Drive CF72 8YX Pontyclun

Number: 08223678

Incorporation date: 2012-09-21

Dissolution date: 2022-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Voltcom Fleet Solutions started conducting its operations in 2012 as a Private Limited Company with reg. no. 08223678. The company's headquarters was situated in Pontyclun at Unit 3 Sovereign Court. The Voltcom Fleet Solutions Limited firm had been operating on the market for at least ten years. The business name of the firm was replaced in 2013 to Voltcom Fleet Solutions Limited. The enterprise former business name was Celtic Hire.

As for the company, a number of director's obligations had been fulfilled by John N. and Mark W.. Out of these two people, John N. had been with the company the longest, having been a member of the Management Board for nine years.

The companies that controlled this firm were as follows: Voltcom Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Pontyclun at Sterling Drive, Llantrisant, CF72 8YX.

  • Previous company's names
  • Voltcom Fleet Solutions Limited 2013-12-02
  • Celtic Hire Limited 2012-09-21

Financial data based on annual reports

Company staff

John N.

Role: Director

Appointed: 25 March 2013

Latest update: 20 September 2023

Mark W.

Role: Director

Appointed: 25 March 2013

Latest update: 20 September 2023

People with significant control

Voltcom Group Limited
Address: Unit 3 Sovereign Court, Sterling Drive, Llantrisant, Pontyclun, CF72 8YX, Wales
Legal authority Companies Act 2006
Legal form Limited
Notified on 5 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 April 2020
Confirmation statement last made up date 31 March 2019
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-09-21
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 October 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 December 2015
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 August 2017
Annual Accounts 31 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
9
Company Age

Similar companies nearby

Closest companies