UKBizDB.co.uk

ALL FLEET SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Fleet Services Limited. The company was founded 20 years ago and was given the registration number 04831078. The firm's registered office is in MITCHELDEAN. You can find them at Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:ALL FLEET SERVICES LIMITED
Company Number:04831078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Secretary30 May 2014Active
Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 May 2017Active
Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director14 July 2003Active
Unit B, Draycott Business Park, Cam, Dursley, England, GL11 5DQ

Secretary14 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 July 2003Active
63 Avill Crescent, Taunton, TA1 2PL

Director14 July 2003Active
Unit B, Draycott Business Park, Cam, Dursley, England, GL11 5DQ

Director14 July 2003Active
Unit B, Draycott Business Park, Cam, Dursley, England, GL11 5DQ

Director14 July 2003Active
17 Wheatstone Court, Davy Way, Waterwells, Gloucester,

Director27 March 2017Active
Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 September 2014Active
13 Blacksmith End, Stathern, Melton Mowbray, LE14 4EZ

Director14 July 2003Active
21, Apple Orchard, Prestbury, Cheltenham, England, GL52 3EH

Director01 October 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 July 2003Active

People with Significant Control

Mr David John Scobie
Notified on:07 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-22Insolvency

Liquidation compulsory winding up order.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-20Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-03-07Address

Change registered office address company with date old address new address.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-07Accounts

Change account reference date company previous shortened.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-30Officers

Appoint person director company with name date.

Download
2017-07-30Officers

Appoint person director company with name date.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.